- Company Overview for BIDS TRADING LIMITED (09586732)
- Filing history for BIDS TRADING LIMITED (09586732)
- People for BIDS TRADING LIMITED (09586732)
- More for BIDS TRADING LIMITED (09586732)
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) |
---|---|---|---|
15 Jul 2024 | AA | Full accounts made up to 31 December 2023 | |
30 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
24 Jul 2023 | AA | Full accounts made up to 31 December 2022 | |
17 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
23 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 3 October 2022 | |
25 Jul 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
29 Jun 2022 | AP01 | Appointment of Mr Stephen Berte as a director on 4 April 2022 | |
01 Jun 2022 | TM01 | Termination of appointment of Bryan Harkins as a director on 15 October 2021 | |
03 Sep 2021 | AP01 | Appointment of Ms. Nicole Masse as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Marybeth Shay as a director on 1 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Timothy Mahoney as a director on 1 September 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr. Bryan Harkins as a director on 1 September 2021 | |
10 Jun 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
07 Aug 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
20 May 2020 | CH01 | Director's details changed for Mr Timothy Mahoney on 20 May 2020 | |
20 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
13 May 2020 | CH01 | Director's details changed for Simon Phillip John Monson on 13 May 2020 | |
09 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
11 Jul 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
06 Apr 2019 | CH04 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 | |
06 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jul 2018 | CH01 | Director's details changed for Marybeth Shay on 24 October 2016 | |
17 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates |