About

Registered Number: 06517359
Date of Incorporation: 28/02/2008 (16 years and 2 months ago)
Company Status: Active
Registered Address: 30 Upper High Street, Thame, Oxfordshire, OX9 3EZ

 

Established in 2008, Cn Bio Innovations Ltd have registered office in Thame, it's status is listed as "Active". The current directors of the organisation are listed as Chong, Hok Hei Charles, Hughes, David James, Dr, Scales, Michael David Courtney, Tse Po Shing, Andy, Xiong, Anqi, Sceats, Emma Louise, Dr, Yip, Kwok Keong. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHONG, Hok Hei Charles 31 August 2011 - 1
HUGHES, David James, Dr 27 July 2015 - 1
SCALES, Michael David Courtney 20 December 2018 - 1
TSE PO SHING, Andy 10 July 2009 - 1
XIONG, Anqi 25 September 2019 - 1
SCEATS, Emma Louise, Dr 30 June 2014 18 July 2018 1
YIP, Kwok Keong 10 July 2009 31 August 2011 1

Filing History

Document Type Date
CH01 - Change of particulars for director 26 June 2020
CS01 - N/A 11 March 2020
RP04SH01 - N/A 30 October 2019
RESOLUTIONS - N/A 21 October 2019
SH01 - Return of Allotment of shares 10 October 2019
AA - Annual Accounts 09 October 2019
AP01 - Appointment of director 09 October 2019
CS01 - N/A 07 March 2019
AP01 - Appointment of director 20 February 2019
AA - Annual Accounts 03 October 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
TM01 - Termination of appointment of director 31 July 2018
CS01 - N/A 13 March 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
CH01 - Change of particulars for director 01 February 2018
AA - Annual Accounts 02 October 2017
CS01 - N/A 14 March 2017
SH01 - Return of Allotment of shares 10 October 2016
AA - Annual Accounts 12 September 2016
TM01 - Termination of appointment of director 01 April 2016
AR01 - Annual Return 11 March 2016
SH01 - Return of Allotment of shares 11 March 2016
SH01 - Return of Allotment of shares 13 October 2015
AP01 - Appointment of director 06 October 2015
AA - Annual Accounts 08 July 2015
SH01 - Return of Allotment of shares 13 May 2015
SH01 - Return of Allotment of shares 13 May 2015
TM02 - Termination of appointment of secretary 13 April 2015
AR01 - Annual Return 20 March 2015
TM01 - Termination of appointment of director 11 February 2015
SH01 - Return of Allotment of shares 09 January 2015
SH01 - Return of Allotment of shares 07 August 2014
AP01 - Appointment of director 23 July 2014
AA - Annual Accounts 05 June 2014
SH01 - Return of Allotment of shares 09 May 2014
SH01 - Return of Allotment of shares 14 April 2014
AR01 - Annual Return 17 March 2014
CERTNM - Change of name certificate 23 January 2014
SH01 - Return of Allotment of shares 03 December 2013
AA - Annual Accounts 03 October 2013
SH01 - Return of Allotment of shares 25 July 2013
AA01 - Change of accounting reference date 24 May 2013
AR01 - Annual Return 19 April 2013
AD01 - Change of registered office address 17 April 2013
AD01 - Change of registered office address 09 April 2013
AA - Annual Accounts 02 April 2013
RESOLUTIONS - N/A 25 February 2013
SH01 - Return of Allotment of shares 25 February 2013
CC04 - Statement of companies objects 25 February 2013
MEM/ARTS - N/A 25 February 2013
TM01 - Termination of appointment of director 20 December 2012
RESOLUTIONS - N/A 17 September 2012
AAMD - Amended Accounts 15 May 2012
AR01 - Annual Return 08 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AA - Annual Accounts 14 February 2012
TM01 - Termination of appointment of director 20 October 2011
AP01 - Appointment of director 20 October 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 17 January 2011
CH01 - Change of particulars for director 05 November 2010
AP01 - Appointment of director 08 July 2010
AP01 - Appointment of director 29 April 2010
AR01 - Annual Return 21 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH04 - Change of particulars for corporate secretary 20 April 2010
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 29 July 2009
RESOLUTIONS - N/A 23 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
288a - Notice of appointment of directors or secretaries 23 July 2009
AA - Annual Accounts 07 July 2009
225 - Change of Accounting Reference Date 07 July 2009
363a - Annual Return 06 March 2009
RESOLUTIONS - N/A 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288b - Notice of resignation of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
288a - Notice of appointment of directors or secretaries 19 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 November 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 2008
CERTNM - Change of name certificate 09 October 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.