Advanced company searchLink opens in new window

IL BIANCO LIMITED

Company number 05897505

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)
27 May 2016 AA Total exemption small company accounts made up to 31 August 2015
21 Mar 2016 AA01 Current accounting period extended from 31 August 2016 to 30 September 2016
11 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
11 May 2015 AA Total exemption small company accounts made up to 31 August 2014
31 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
31 Aug 2014 AD01 Registered office address changed from Unit1,Michigan Building,2Biscayne Avenue Unit1,Michigan Building,2 Biscayne Avenue London E14 9QT England to Unit1,Michigan Building 2 Biscayne Avenue London E14 9QT on 31 August 2014
31 Aug 2014 AD01 Registered office address changed from 15 Sandston Place London N19 5TU to Unit1,Michigan Building 2 Biscayne Avenue London E14 9QT on 31 August 2014
29 May 2014 AA Total exemption small company accounts made up to 31 August 2013
14 Aug 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
31 May 2013 AA Total exemption small company accounts made up to 31 August 2012
29 Aug 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
14 Aug 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
28 May 2011 AA Total exemption small company accounts made up to 31 August 2010
06 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
06 Sep 2010 CH01 Director's details changed for Gadafi Gijushinca on 7 August 2010
06 Sep 2010 CH01 Director's details changed for Andrezej Gasiorek on 7 August 2010
06 Sep 2010 CH03 Secretary's details changed for Florije Gijushinca on 7 August 2010
29 May 2010 AA Total exemption small company accounts made up to 31 August 2009
18 Aug 2009 363a Return made up to 07/08/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
05 Jan 2009 AA Accounts for a dormant company made up to 31 August 2007
26 Aug 2008 363a Return made up to 07/08/08; full list of members
19 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Sep 2007 363a Return made up to 07/08/07; full list of members