(CS01) Confirmation statement with no updates Tue, 23rd Jan 2024
filed on: 30th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from 5 Underwood Street London N1 7LY United Kingdom on Mon, 2nd Oct 2023 to 8 Denmark Street London WC2H 8LS
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 23rd Jan 2023
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 29th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 23rd Jan 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 24th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Sat, 23rd Jan 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 23rd Jan 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Wed, 23rd Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 23rd Jan 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, December 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Mon, 23rd Jan 2017
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Mrs Clc Robinson 53 Amwell Street London EC1R 1UR on Thu, 2nd Feb 2017 to 5 Underwood Street London N1 7LY
filed on: 2nd, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 4th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 23rd Jan 2016
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 27th, January 2016
| accounts
|
Free Download
(1 page)
|
(CH01) On Tue, 22nd Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 22nd Dec 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 16th, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 23rd Jan 2015
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jan 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 23rd Jan 2014
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 14th Feb 2014: 100.00 GBP
capital
|
|
(CERTNM) Company name changed deploi bim consulting LTDcertificate issued on 30/12/13
filed on: 30th, December 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed bimco LTDcertificate issued on 18/12/13
filed on: 18th, December 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Sun, 1st Dec 2013 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2013
| incorporation
|
Free Download
(8 pages)
|