- Company Overview for BI-SAM LIMITED (05056476)
- Filing history for BI-SAM LIMITED (05056476)
- People for BI-SAM LIMITED (05056476)
- More for BI-SAM LIMITED (05056476)
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 May 2017 | AP01 | Appointment of Ms Rachel Stern as a director on 3 May 2017 | |
08 May 2017 | AP01 | Appointment of Mr Maurizio Nicolelli as a director on 24 April 2017 | |
08 May 2017 | AP01 | Appointment of Mr Frederik Philip Snow as a director on 24 April 2017 | |
05 May 2017 | TM01 | Termination of appointment of Andrew David Jones as a director on 17 March 2017 | |
05 May 2017 | TM01 | Termination of appointment of William Christie Haney as a director on 17 March 2017 | |
10 Mar 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
15 Feb 2017 | TM01 | Termination of appointment of Alexandre Harkous as a director on 31 December 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Richard Grant Irons as a director on 31 January 2017 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
18 Apr 2016 | AP01 |
Appointment of Mr Andrew David Jones as a director on 4 February 2016
|
|
21 Mar 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
|
|
18 Feb 2016 | AP01 |
Appointment of Andrew David Jones as a director on 4 February 2016
|
|
18 Feb 2016 | TM01 | Termination of appointment of Paul John Mattison as a director on 31 December 2015 | |
23 Nov 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Mar 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
12 Mar 2015 | CH01 | Director's details changed for Paul John Mattison on 3 March 2015 | |
25 Feb 2015 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 | |
23 Feb 2015 | AD01 | Registered office address changed from C/O Browne Jacobson Llp 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 23 February 2015 | |
19 Nov 2014 | AP01 | Appointment of Paul John Mattison as a director on 22 October 2014 | |
18 Nov 2014 | AP01 | Appointment of Richard Grant Irons as a director on 22 October 2014 | |
18 Nov 2014 | AP01 | Appointment of William Christie Haney as a director on 22 October 2014 | |
07 Nov 2014 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 | |
07 Nov 2014 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 | |
24 Oct 2014 | AA | Total exemption full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
|