- Company Overview for BIP TRADING (UK) LIMITED (06411754)
- Filing history for BIP TRADING (UK) LIMITED (06411754)
- People for BIP TRADING (UK) LIMITED (06411754)
- Insolvency for BIP TRADING (UK) LIMITED (06411754)
- More for BIP TRADING (UK) LIMITED (06411754)
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) |
---|---|---|---|
02 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
08 Aug 2018 | AP01 | Appointment of Vincent Thureau as a director on 1 August 2018 | |
03 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 29 October 2017 with no updates | |
17 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | TM01 | Termination of appointment of David Mark Kyte as a director on 24 November 2016 | |
06 Dec 2016 | AP01 | Appointment of Mr Eric Joseph Bouanich as a director on 24 November 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from C/O Kyte Capital Management Limited, Business Design Centre 52 Upper Street London N1 0QH to One Churchill Place Canary Wharf London E14 5rd on 6 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 29 October 2016 with updates | |
16 Dec 2015 | AR01 |
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-16
|
|
16 Dec 2015 | AP03 | Appointment of Mr Robert Mark Snelling as a secretary on 19 May 2015 | |
16 Dec 2015 | TM02 | Termination of appointment of Jessica Terry as a secretary on 19 May 2015 | |
06 Jul 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
25 Mar 2015 | AP03 | Appointment of Ms Jessica Terry as a secretary on 25 March 2015 | |
25 Mar 2015 | TM02 | Termination of appointment of Adrian Robert Marrocco as a secretary on 25 March 2015 | |
22 Dec 2014 | TM01 | Termination of appointment of Peter Laurence Green as a director on 19 December 2014 | |
27 Nov 2014 | AR01 |
Annual return made up to 29 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
27 Nov 2014 | CH02 | Director's details changed for Kyte Capital Management Limited on 27 November 2014 | |
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 May 2014 | AP03 | Appointment of Adrian Robert Marrocco as a secretary | |
14 May 2014 | TM02 | Termination of appointment of Pamela Lack as a secretary | |
19 Feb 2014 | CH01 | Director's details changed for Mr David Mark Kyte on 12 August 2013 | |
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Nov 2013 | AR01 |
Annual return made up to 29 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
05 Feb 2013 | AA | Full accounts made up to 31 March 2012 |