Advanced company searchLink opens in new window

BIDX1 ACQUISITIONS LIMITED

Company number 11454833

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)
04 May 2022 AP01 Appointment of Mr Grenville Turner as a director on 28 April 2022
14 Jan 2022 CS01 Confirmation statement made on 31 December 2021 with updates
06 Dec 2021 AA Group of companies' accounts made up to 31 December 2020
29 Nov 2021 AP01 Appointment of Mr Daniele Della Seta as a director on 10 November 2021
29 Nov 2021 AP01 Appointment of Mr Vicente Vazquez Bouza as a director on 10 November 2021
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 10 November 2021
  • GBP 174,817.5
02 Mar 2021 CS01 Confirmation statement made on 31 December 2020 with updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
17 Jul 2020 CS01 Confirmation statement made on 31 December 2019 with updates
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 20 January 2020
  • GBP 140,084
07 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 140,083
19 Nov 2019 SH01 Statement of capital following an allotment of shares on 11 November 2019
  • GBP 140,082
25 Oct 2019 AA Accounts for a small company made up to 31 December 2018
22 Oct 2019 SH01 Statement of capital following an allotment of shares on 16 September 2019
  • GBP 140,081
16 Oct 2019 AD01 Registered office address changed from 75 Camberwell Church Street London SE5 8TU England to 1st Floor 20 Savile Row London W1S 3PR on 16 October 2019
21 Aug 2019 SH01 Statement of capital following an allotment of shares on 27 July 2019
  • GBP 140,080
17 Jul 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
11 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 140,079
28 Mar 2019 SH01 Statement of capital following an allotment of shares on 4 March 2019
  • GBP 140,078
27 Mar 2019 TM01 Termination of appointment of George Harwood as a director on 7 February 2019
27 Mar 2019 AP01 Appointment of Mr George Harwood as a director on 7 February 2019
03 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 70,001
02 Oct 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 July 2018
  • GBP 70,000
18 Sep 2018 SH01 Statement of capital following an allotment of shares on 24 July 2018
  • GBP 35,000