Bioventures Consulting LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2022)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2022-03-30 | |
Trade Debtors | £35,569 | -73.72% |
Employees | £2 | 0% |
Total assets | £780,140 | +1.75% |
BIOVENTURE CONSULTING LTD
Company type | Private Limited Company, Active |
Company Number | 04514179 |
Record last updated | Wednesday, April 25, 2018 7:53:43 AM UTC |
Official Address | Ebenezer House Ryecroft Newcastle Under Lyme Staffordshire St52be Town There are 28 companies registered at this street |
Locality | Town |
Region | England |
Postal Code | ST52BE |
Sector | Other business support service activities n.e.c. |
Visits
Searches
Jane Rees (born on Jun 26, 1969), 17 companies
-
-
-
Document Type | Publication date | Download link | |
Registry | Dec 1, 2017 | Appointment of a woman as Director |  |
Registry | Apr 6, 2016 | Two appointments: a man and a woman |  |
Financials | Dec 22, 2015 | Annual accounts |  |
Registry | Aug 21, 2015 | Annual return |  |
Financials | Dec 18, 2014 | Annual accounts |  |
Registry | Aug 22, 2014 | Annual return |  |
Financials | Dec 19, 2013 | Annual accounts |  |
Registry | Nov 5, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Nov 5, 2012 | Annual return |  |
Registry | Oct 25, 2012 | Notice of particulars of variation of rights attached to shares |  |
Registry | Oct 25, 2012 | Notice of name or other designation of class of shares |  |
Registry | Oct 25, 2012 | Alteration to memorandum and articles |  |
Registry | Oct 25, 2012 | Statement of companies objects |  |
Financials | Dec 14, 2011 | Annual accounts |  |
Registry | Sep 28, 2011 | Annual return |  |
Financials | Dec 22, 2010 | Annual accounts |  |
Registry | Sep 2, 2010 | Annual return |  |
Registry | Sep 1, 2010 | Change of particulars for director |  |
Registry | Sep 1, 2010 | Change of particulars for secretary |  |
Registry | Jun 30, 2010 | Particulars of a mortgage or charge |  |
Financials | Oct 30, 2009 | Annual accounts |  |
Registry | Sep 22, 2009 | Annual return |  |
Financials | Jan 20, 2009 | Annual accounts |  |
Registry | Aug 20, 2008 | Annual return |  |
Registry | Apr 23, 2008 | Particulars of a mortgage or charge |  |
Financials | Nov 21, 2007 | Annual accounts |  |
Registry | Sep 7, 2007 | Annual return |  |
Financials | Feb 6, 2007 | Annual accounts |  |
Registry | Sep 5, 2006 | Annual return |  |
Registry | Mar 31, 2006 | Change of accounting reference date |  |
Financials | Mar 1, 2006 | Annual accounts |  |
Registry | Oct 31, 2005 | Annual return |  |
Financials | Jan 18, 2005 | Annual accounts |  |
Financials | Jan 18, 2005 | Annual accounts 4514... |  |
Registry | Aug 17, 2004 | Annual return |  |
Registry | Nov 12, 2003 | Annual return 4514... |  |
Registry | Nov 7, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 5, 2002 | Appointment of a director |  |
Registry | Sep 5, 2002 | Appointment of a secretary |  |
Registry | Sep 4, 2002 | Company name change |  |
Registry | Sep 4, 2002 | Change of name certificate |  |
Registry | Aug 22, 2002 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Aug 22, 2002 | Resignation of a director |  |
Registry | Aug 22, 2002 | Resignation of a secretary |  |
Registry | Aug 19, 2002 | Four appointments: a woman, a man and 2 companies |  |