Advanced company searchLink opens in new window

BIMK LTD

Company number 11759636

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)
29 Oct 2024 AA Micro company accounts made up to 31 January 2024
03 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 January 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
14 Dec 2022 AA Micro company accounts made up to 31 January 2022
25 Aug 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 January 2021
01 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with updates
17 Dec 2020 CS01 Confirmation statement made on 10 December 2020 with no updates
03 Sep 2020 AA Micro company accounts made up to 31 January 2020
03 Feb 2020 AD01 Registered office address changed from 146 st.Leonard's Road Northampton NN4 8PD United Kingdom to 46 st. Leonards Road Northampton NN4 8DP on 3 February 2020
03 Feb 2020 AD01 Registered office address changed from 226 Upper Fifth Street Suit E Milton Keynes MK9 2HR England to 146 st.Leonard's Road Northampton NN4 8PD on 3 February 2020
19 Dec 2019 CS01 Confirmation statement made on 10 December 2019 with updates
23 Sep 2019 PSC01 Notification of Sergei Jakovlev as a person with significant control on 10 September 2019
12 Sep 2019 PSC07 Cessation of Sergei Jakovlev as a person with significant control on 1 September 2019
12 Sep 2019 TM01 Termination of appointment of Sergei Jakovlev as a director on 1 September 2019
05 Sep 2019 AP01 Appointment of Mrs Irina Volkova as a director on 31 August 2019
05 Sep 2019 PSC01 Notification of Sergei Jakovlev as a person with significant control on 31 August 2019
05 Sep 2019 PSC07 Cessation of Irina Volkova as a person with significant control on 31 August 2019
03 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 1
03 Sep 2019 PSC01 Notification of Irina Volkova as a person with significant control on 31 August 2019
03 Sep 2019 PSC07 Cessation of Sergei Jakovlev as a person with significant control on 31 August 2019
03 Sep 2019 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 226 Upper Fifth Street Suit E Milton Keynes MK9 2HR on 3 September 2019
10 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-10
  • GBP 1