Advanced company searchLink opens in new window

BIMAX PLC

Company number 02124672

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)
24 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 500,000
03 Jul 2015 AA Full accounts made up to 31 December 2014
09 Mar 2015 MR01 Registration of charge 021246720004, created on 6 March 2015
14 Oct 2014 AD01 Registered office address changed from 86-88 South Ealing Road London W5 4QB to 7-8 Ritz Parade Western Avenue London W5 3RA on 14 October 2014
14 Jul 2014 AA Full accounts made up to 31 December 2013
09 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-09
  • GBP 500,000
17 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
04 Jul 2013 AA Full accounts made up to 31 December 2012
02 Nov 2012 AP01 Appointment of Mr Stefan Blagoev Ganev as a director
02 Nov 2012 AP01 Appointment of Mr Milen Ganev as a director
19 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
04 Jul 2012 AA Full accounts made up to 31 December 2011
02 May 2012 AP01 Appointment of Mrs Anna Gavev as a director
27 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
22 Jun 2011 AA Full accounts made up to 31 December 2010
25 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
25 May 2010 AA Full accounts made up to 31 December 2009
14 Sep 2009 363a Return made up to 26/06/09; full list of members
14 Sep 2009 288b Appointment terminated director graham curtis
14 Sep 2009 288a Secretary appointed mrs anna ganev
11 Sep 2009 288b Appointment terminated secretary regis secretarial services LIMITED
29 Jun 2009 AA Full accounts made up to 31 December 2008
08 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2008 363a Return made up to 26/06/08; full list of members