Advanced company searchLink opens in new window

BISCUIT DATA LIMITED

Company number 12654431

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)
13 Feb 2025 AA01 Current accounting period extended from 31 January 2025 to 31 March 2025
27 Jan 2025 AA01 Current accounting period shortened from 30 June 2025 to 31 January 2025
27 Jan 2025 AA Total exemption full accounts made up to 30 June 2024
22 Jan 2025 AP01 Appointment of Mr David William Nelson as a director on 22 January 2025
16 Jul 2024 CH01 Director's details changed for Mrs Kalpana Soni on 16 July 2024
16 Jul 2024 CH01 Director's details changed for Mrs Anna Marie Mcnab on 16 July 2024
16 Jul 2024 PSC04 Change of details for Mrs Kalpana Soni as a person with significant control on 16 July 2024
16 Jul 2024 PSC04 Change of details for Mrs Anna Marie Mcnab as a person with significant control on 16 July 2024
20 Jun 2024 CS01 Confirmation statement made on 20 June 2024 with updates
10 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
16 May 2024 AD01 Registered office address changed from Unit L, Radford Business Centre Radford Way Billericay Essex CM12 0BZ United Kingdom to 309 High Road Benfleet SS7 5HA on 16 May 2024
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
16 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2023 PSC02 Notification of Project Limelight Limited as a person with significant control on 18 September 2023
09 Nov 2023 SH01 Statement of capital following an allotment of shares on 18 September 2023
  • GBP 1,000
23 Oct 2023 SH03 Purchase of own shares.
12 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ A contract detailing the proposed purchase by the company of 300 ordinary shares of £1.00 each from nejal pithia by way of gift was provided to the shareholders and is hereby duly approved by the company and that the company should execute the said contract accordingly at the earliest opportunity. 18/09/2023
10 Oct 2023 SH06 Cancellation of shares. Statement of capital on 18 September 2023
  • GBP 700
02 Oct 2023 PSC07 Cessation of Nejal Pithia as a person with significant control on 18 September 2023
02 Oct 2023 TM01 Termination of appointment of Nejal Pithia as a director on 18 September 2023
09 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with updates
03 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
02 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates