- Company Overview for BYK ADDITIVES LIMITED (04050418)
- Filing history for BYK ADDITIVES LIMITED (04050418)
- People for BYK ADDITIVES LIMITED (04050418)
- Charges for BYK ADDITIVES LIMITED (04050418)
- Registers for BYK ADDITIVES LIMITED (04050418)
- More for BYK ADDITIVES LIMITED (04050418)
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) |
---|---|---|---|
24 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with no updates | |
22 Aug 2024 | PSC07 | Cessation of Susanne Klatten as a person with significant control on 1 July 2024 | |
22 Aug 2024 | PSC08 | Notification of a person with significant control statement | |
24 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with no updates | |
18 Aug 2023 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023 | |
15 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
10 Jan 2023 | CH01 | Director's details changed for Jane Doyle on 1 January 2023 | |
04 Jan 2023 | TM01 | Termination of appointment of Robin Byrne as a director on 31 December 2022 | |
03 Jan 2023 | AA | Full accounts made up to 31 December 2021 | |
22 Dec 2022 | AUD | Auditor's resignation | |
23 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
10 May 2022 | AA | Full accounts made up to 31 December 2020 | |
03 May 2022 | AP01 | Appointment of Jane Doyle as a director on 1 May 2022 | |
20 Sep 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
07 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
13 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
06 Nov 2019 | TM01 | Termination of appointment of Stephan Christian Glander as a director on 8 October 2019 | |
11 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
13 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 8th Floor 20 Farringdon Street London EC4A 4AB | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
31 May 2019 | AP01 | Appointment of Alison Jane Avery as a director on 1 March 2019 | |
29 May 2019 | TM01 | Termination of appointment of Albert Von Hebel as a director on 1 March 2019 | |
08 Oct 2018 | AA | Full accounts made up to 31 December 2017 |