Advanced company searchLink opens in new window

BICTEM LIMITED

Company number 06591437

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)
22 Jan 2018 PSC07 Cessation of Patricia Sancho as a person with significant control on 31 December 2017
22 Jan 2018 PSC02 Notification of Temperley Holdings Limited as a person with significant control on 1 January 2018
24 Aug 2017 CS01 Confirmation statement made on 24 August 2017 with no updates
23 Aug 2017 PSC01 Notification of Patricia Sancho as a person with significant control on 28 June 2017
23 Aug 2017 PSC07 Cessation of Matt Charles Emerson as a person with significant control on 28 June 2017
28 Jun 2017 TM01 Termination of appointment of Matthew Charles Emerson as a director on 28 June 2017
28 Jun 2017 AP01 Appointment of Ms Patricia Sancho as a director on 28 June 2017
14 Jun 2017 AA Full accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
28 Jul 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1
10 Mar 2016 AA Full accounts made up to 31 December 2014
03 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2016 TM01 Termination of appointment of Nils Ulrik Garde Due as a director on 30 November 2015
11 Jan 2016 AP01 Appointment of Mr Matthew Charles Emerson as a director on 1 December 2015
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
29 May 2015 AD01 Registered office address changed from 2-7 Colville Mews London W11 2DA to Phoenix Brewery 13 Bramley Road London W10 6SZ on 29 May 2015
15 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1
21 Apr 2015 AP01 Appointment of Mr Nils Ulrik Garde Due as a director on 23 March 2015
21 Apr 2015 TM01 Termination of appointment of Lars Von Bennigsen as a director on 20 March 2015
10 Apr 2015 AA Full accounts made up to 31 December 2013
09 Jun 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
09 Jun 2014 AD01 Registered office address changed from 6-10 Colville Mews London W11 2DA United Kingdom on 9 June 2014
27 Nov 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
22 Oct 2013 TM02 Termination of appointment of Eric Koby as a secretary
26 Jun 2013 AR01 Annual return made up to 13 May 2013 with full list of shareholders