Advanced company searchLink opens in new window

BIPCOM LIMITED

Company number 04297815

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)
05 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 31 December 2022
05 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
18 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
18 Oct 2021 PSC01 Notification of Sarah Taylor as a person with significant control on 16 April 2016
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
07 Dec 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
18 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with no updates
09 Apr 2018 AA Micro company accounts made up to 31 December 2017
13 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates
12 Sep 2017 AA Micro company accounts made up to 31 December 2016
14 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
23 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 2
22 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Dec 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-12-29
  • GBP 2
29 Dec 2013 CH01 Director's details changed for Mr Gary Buglass on 1 October 2013
29 Dec 2013 CH03 Secretary's details changed for Sarah Taylor on 1 October 2013
01 Oct 2013 AD01 Registered office address changed from 3 Culworth Close Brownsover Rugby Warwickshire CV21 1TX on 1 October 2013