BIOXYDYN LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2024-01-02. Officer name: Mr Matthew James Heaton. 2024-01-08 View Report
Confirmation statement. Statement with no updates. 2023-11-03 View Report
Accounts. Accounts type total exemption full. 2023-08-04 View Report
Address. Change date: 2023-04-11. Old address: Rutherford House Pencroft Way Manchester M15 6SZ England. New address: St James Tower 7 Charlotte Street Manchester M1 4DZ. 2023-04-11 View Report
Accounts. Accounts type total exemption full. 2022-11-30 View Report
Confirmation statement. Statement with no updates. 2022-11-01 View Report
Confirmation statement. Statement with no updates. 2021-10-26 View Report
Accounts. Accounts type total exemption full. 2021-08-31 View Report
Mortgage. Charge number: 2. 2021-05-10 View Report
Confirmation statement. Statement with updates. 2020-11-16 View Report
Persons with significant control. Notification of a person with significant control statement. 2020-04-09 View Report
Persons with significant control. Psc name: Upf Nominees 1 Limited. Cessation date: 2020-01-29. 2020-04-09 View Report
Persons with significant control. Cessation date: 2020-01-29. Psc name: Nwf (Biomedical) Limited Partnership. 2020-04-09 View Report
Accounts. Accounts type total exemption full. 2020-04-03 View Report
Capital. Capital name of class of shares. 2020-02-07 View Report
Capital. Capital allotment shares. 2020-02-03 View Report
Officers. Officer name: Mr Matthew James Heaton. Appointment date: 2020-01-29. 2020-02-03 View Report
Officers. Officer name: Professor John Waterton. Appointment date: 2020-01-29. 2020-02-03 View Report
Officers. Termination date: 2020-01-29. Officer name: Mark Dieter Rahn. 2020-02-03 View Report
Officers. Officer name: Stephen Arlington. Termination date: 2020-01-29. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type total exemption full. 2019-01-10 View Report
Accounts. Change account reference date company previous shortened. 2018-12-30 View Report
Officers. Officer name: Heather Georgina Flynn. Termination date: 2018-09-19. 2018-12-15 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Officers. Appointment date: 2018-06-19. Officer name: Dr Heather Georgina Flynn. 2018-07-17 View Report
Officers. Officer name: Mr Richard Henry Smith. Appointment date: 2018-06-19. 2018-07-17 View Report
Accounts. Accounts type total exemption full. 2018-04-23 View Report
Persons with significant control. Psc name: Upf Nominees 1 Limited. Notification date: 2016-04-06. 2017-11-29 View Report
Persons with significant control. Cessation date: 2017-01-01. Psc name: The North West Fund for Digital and Creative Lp. 2017-11-29 View Report
Persons with significant control. Psc name: Mti Partners Limited. Cessation date: 2017-01-01. 2017-11-29 View Report
Confirmation statement. Statement with updates. 2017-11-03 View Report
Officers. Termination date: 2017-05-19. Officer name: Derek Bannister. 2017-05-22 View Report
Accounts. Accounts type total exemption full. 2017-05-08 View Report
Officers. Termination date: 2016-09-19. Officer name: Nwf4B Directors Limited. 2016-09-19 View Report
Confirmation statement. Statement with updates. 2016-09-19 View Report
Accounts. Accounts type micro entity. 2016-03-24 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Officers. Change date: 2015-09-15. Officer name: Mr Steve Arlington. 2015-09-21 View Report
Officers. Officer name: Mr Steve Arlington. Change date: 2015-09-15. 2015-09-18 View Report
Officers. Officer name: Mr Steve Arlington. Appointment date: 2015-09-15. 2015-09-18 View Report
Accounts. Accounts type total exemption small. 2015-09-16 View Report
Capital. Capital allotment shares. 2015-09-07 View Report
Capital. Capital allotment shares. 2015-07-29 View Report
Resolution. Description: Resolutions. 2015-07-29 View Report
Mortgage. Charge number: 1. 2015-06-17 View Report
Capital. Capital allotment shares. 2015-06-02 View Report
Address. Change date: 2015-04-21. Old address: 46 Grafton Street Manchester M13 9NT. New address: Rutherford House Pencroft Way Manchester M15 6SZ. 2015-04-21 View Report
Officers. Appointment date: 2015-03-01. Officer name: Professor Geoffrey James Martin Parker. 2015-04-01 View Report
Officers. Officer name: Tim Irish. Termination date: 2015-03-24. 2015-03-25 View Report