- Company Overview for BIDX1 ACQUISITIONS LIMITED (11454833)
- Filing history for BIDX1 ACQUISITIONS LIMITED (11454833)
- People for BIDX1 ACQUISITIONS LIMITED (11454833)
- More for BIDX1 ACQUISITIONS LIMITED (11454833)
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
|
|
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
|
|
07 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 6 December 2019
|
|
19 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 11 November 2019
|
|
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
|
|
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
|
|
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
|
|
28 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 4 March 2019
|
|
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
|
|
02 Oct 2018 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 25 July 2018
|
|
18 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|