Advanced company searchLink opens in new window

BI-SAM LIMITED

Company number 05056476

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 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
  • ANNOTATION Replacement this document replaces the AP01 registered on 18/02/2016 as it was not properly delivered
21 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
18 Feb 2016 AP01 Appointment of Andrew David Jones as a director on 4 February 2016
  • ANNOTATION Replaced a replacement AP01 was registered on 18/04/2016
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
  • GBP 100
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
  • GBP 100