- Company Overview for BISYOC (04974887)
- Filing history for BISYOC (04974887)
- People for BISYOC (04974887)
- More for BISYOC (04974887)
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) |
---|---|---|---|
12 Nov 2019 | TM01 | Termination of appointment of Laila Dudhill as a director on 11 November 2019 | |
12 Nov 2019 | AP01 | Appointment of Mr Jonas Boeskin as a director on 6 November 2019 | |
06 Nov 2019 | AP01 | Appointment of Mr Lee Forrest Ferguson as a director on 5 November 2019 | |
08 Oct 2019 | TM01 | Termination of appointment of Ilse Marie Hanke as a director on 29 September 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Ellen Jordan as a director on 12 August 2019 | |
14 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Victoria Anne Clark as a director on 18 February 2019 | |
21 Jan 2019 | AP01 | Appointment of Linda Constable as a director on 18 January 2019 | |
27 Dec 2018 | AP01 | Appointment of Ellen Jordan as a director on 11 December 2018 | |
26 Dec 2018 | AP01 | Appointment of Paula Cecilia Escudero Del Rio as a director on 24 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 25 November 2018 with no updates | |
20 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Aug 2018 | CH01 | Director's details changed for Peter John Gibbons on 26 August 2018 | |
26 Aug 2018 | AD01 | Registered office address changed from Roseland Broad Street Presteigne Powys LD8 2AF United Kingdom to 46 Bowerdean Street London SW6 3TW on 26 August 2018 | |
26 Aug 2018 | CH01 | Director's details changed for Ilse Marie Hanke on 22 August 2018 | |
26 Aug 2018 | AP03 | Appointment of Mr James Leonard Malthouse as a secretary on 29 May 2018 | |
26 Aug 2018 | TM02 | Termination of appointment of Jennifer Anne Gibbons as a secretary on 22 August 2018 | |
14 Jun 2018 | AP01 | Appointment of Mrs Victoria Anne Clark as a director on 9 March 2018 | |
04 Dec 2017 | CS01 | Confirmation statement made on 25 November 2017 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of Leslie Paul Meredith Lloyd-Evans as a director on 31 March 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 25 November 2016 with updates | |
23 Nov 2016 | CH01 | Director's details changed for Ilse Marie Hanke on 22 November 2016 | |
22 Nov 2016 | CH01 | Director's details changed for Peter John Gibbons on 22 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from Roseland Broad Street Presteigne Powys LD8 2AF to Roseland Broad Street Presteigne Powys LD8 2AF on 22 November 2016 |