Advanced company searchLink opens in new window

BIENAS

Company number 09512933

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)
04 Sep 2023 CS01 Confirmation statement made on 4 September 2023 with no updates
07 Sep 2022 CS01 Confirmation statement made on 4 September 2022 with no updates
07 Sep 2022 CH01 Director's details changed for Mrs Priscilla Mary Elspeth Smith on 7 September 2022
06 Sep 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
08 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with no updates
08 Sep 2020 CH01 Director's details changed for Mrs Priscilla Mary Elspeth Smith on 8 September 2020
08 Sep 2020 CH01 Director's details changed for Beatrice Rosamond Crawley Neville on 8 September 2020
04 Sep 2019 CS01 Confirmation statement made on 4 September 2019 with updates
26 Mar 2019 CS01 Confirmation statement made on 26 March 2019 with updates
14 Mar 2019 CH01 Director's details changed for Beatrice Rosamond Crawley Neville on 14 March 2019
14 Mar 2019 PSC04 Change of details for Beatrice Smith as a person with significant control on 20 September 2017
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
12 Mar 2018 PSC04 Change of details for Beatrice Smith as a person with significant control on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mrs Priscilla Mary Elspeth Smith on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Mr Oliver Geoffrey Woollcombe Smith on 12 March 2018
20 Sep 2017 CH01 Director's details changed for Beatrice Rosamond Crawley Neville on 20 September 2017
20 Sep 2017 CH03 Secretary's details changed for Beatrice Rosamond Crawley Neville on 20 September 2017
20 Sep 2017 AD01 Registered office address changed from 2 Whitehall Quay Leeds West Yorkshire LS1 4HG England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 20 September 2017
26 Jul 2017 CH01 Director's details changed for Beatrice Rosamond Crawley Smith on 12 July 2017
26 Jul 2017 CH03 Secretary's details changed for Beatrice Rosamond Crawley Smith on 12 July 2017
29 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
27 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
14 Jul 2015 AD01 Registered office address changed from Healaugh Old Hall Wighill Lane Healaugh Tadcaster LS24 8DA to 2 Whitehall Quay Leeds West Yorkshire LS1 4HG on 14 July 2015
26 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)