Advanced company searchLink opens in new window

BISLINKO LTD

Company number 09101793

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)
28 Feb 2024 AA Accounts for a dormant company made up to 30 June 2023
28 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Aug 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
26 Feb 2022 AA Micro company accounts made up to 30 June 2021
29 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
26 May 2021 AA Micro company accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
09 Nov 2019 AA Micro company accounts made up to 30 June 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
27 Jan 2019 AA Micro company accounts made up to 30 June 2018
14 Jul 2018 CS01 Confirmation statement made on 25 June 2018 with updates
14 Jul 2018 TM01 Termination of appointment of Emilia Tsenkova Dimitrova as a director on 20 March 2018
29 Mar 2018 AA Micro company accounts made up to 30 June 2017
08 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
08 Jul 2017 PSC01 Notification of Biser Linkov Dimitrov as a person with significant control on 6 April 2016
05 Jul 2017 AP01 Appointment of Mrs Emilia Tsenkova Dimitrova as a director on 1 July 2016
19 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100
11 Jul 2016 CH01 Director's details changed for Mr Biser Linkov Dimitrov on 1 July 2014
24 Mar 2016 AA Micro company accounts made up to 30 June 2015
20 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
29 Jul 2014 AD01 Registered office address changed from 23 Eustace Road First Floor London SW6 1JB England to 225 Haydons Road London SW19 8TZ on 29 July 2014
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted