Advanced company searchLink opens in new window

BIS LIMITED

Company number 04037250

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 7
05 Apr 2013 MG01 Particulars of a mortgage or charge / charge no: 6
27 Mar 2013 MEM/ARTS Memorandum and Articles of Association
27 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 25 January 2013
  • GBP 414,223.83
26 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Aug 2012 AA Group of companies' accounts made up to 31 December 2011
30 Jul 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
19 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Feb 2012 AP01 Appointment of Mr Ferdinand George De Lisser as a director
04 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
04 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
14 Dec 2010 AD01 Registered office address changed from Anchorage House 2 Clove Crescent London E14 2BE England on 14 December 2010
30 Sep 2010 AA Full accounts made up to 31 December 2009
28 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Samantha Keating on 1 February 2010
22 Jan 2010 AD01 Registered office address changed from 38 Saint Mary Axe London EC3A 8BH on 22 January 2010
26 Aug 2009 AA Group of companies' accounts made up to 31 December 2008
06 Aug 2009 363a Return made up to 20/07/09; full list of members
06 Nov 2008 288a Director appointed antony bryce grant
07 Aug 2008 363a Return made up to 20/07/08; full list of members
04 Jun 2008 AA Group of companies' accounts made up to 31 December 2007
23 Feb 2008 395 Particulars of a mortgage or charge / charge no: 4
21 Aug 2007 363s Return made up to 20/07/07; full list of members
27 Jun 2007 403a Declaration of satisfaction of mortgage/charge