- Company Overview for BIKO ENGINEERING UK LIMITED (10514372)
- Filing history for BIKO ENGINEERING UK LIMITED (10514372)
- People for BIKO ENGINEERING UK LIMITED (10514372)
- More for BIKO ENGINEERING UK LIMITED (10514372)
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) |
---|---|---|---|
16 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with no updates | |
16 Dec 2024 | PSC08 | Notification of a person with significant control statement | |
16 Dec 2024 | PSC07 | Cessation of Biko Engineering Ag as a person with significant control on 7 December 2016 | |
20 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
23 Dec 2022 | CH01 | Director's details changed for Mr Ian Elliot on 23 December 2022 | |
23 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
23 Dec 2022 | CH01 | Director's details changed for Mr Christoph Hofer on 23 December 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
10 Jan 2022 | CS01 | Confirmation statement made on 6 December 2021 with no updates | |
10 Jan 2022 | CH01 | Director's details changed for Mr Markus Kobel on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Christoph Hofer on 10 January 2022 | |
10 Jan 2022 | CH01 | Director's details changed for Mr Ian Elliot on 10 January 2022 | |
16 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
02 Sep 2021 | TM01 | Termination of appointment of James Alan Clementson as a director on 31 August 2021 | |
05 Jan 2021 | CS01 | Confirmation statement made on 6 December 2020 with no updates | |
23 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
13 Aug 2020 | AD01 | Registered office address changed from Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG England to Unit 24 Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PG on 13 August 2020 | |
20 Jul 2020 | AD01 | Registered office address changed from Unit 14 Sopwith Way Drayton Fields Daventry NN11 8PB United Kingdom to Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG on 20 July 2020 | |
26 Feb 2020 | CS01 | Confirmation statement made on 6 December 2019 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 December 2018 | |
30 Sep 2019 | AA01 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 6 December 2018 with no updates | |
08 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 |