Advanced company searchLink opens in new window

BIBORG UK LTD

Company number 09570338

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)
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
21 Jun 2023 CS01 Confirmation statement made on 5 April 2023 with no updates
22 Nov 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2022 MA Memorandum and Articles of Association
09 Nov 2022 SH10 Particulars of variation of rights attached to shares
09 Nov 2022 SH08 Change of share class name or designation
09 Aug 2022 AD01 Registered office address changed from Unit 9 Queen's Yard White Post Lane London E9 5EN England to The Trampery 239 Old Street London EC1V 9EY on 9 August 2022
26 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
16 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
04 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
26 Feb 2021 CH01 Director's details changed for Bruno Luriot on 11 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Kais Amokrane Ali Benali on 22 February 2021
22 Feb 2021 CH01 Director's details changed for Mr Kais Amokrane Ali Benali on 22 February 2021
11 Feb 2021 PSC04 Change of details for Mr Ismael Sherif El-Hakim as a person with significant control on 11 February 2021
25 Jan 2021 CH01 Director's details changed for Mr Kais Amokrane Ali Benali on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Bruno Patrice Jean Luriot as a person with significant control on 25 January 2021
25 Jan 2021 PSC04 Change of details for Mr Ismael Sherif El-Hakim as a person with significant control on 25 January 2021
25 Jan 2021 PSC07 Cessation of Francois Louis Girardot as a person with significant control on 17 January 2020
02 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
01 Nov 2019 AD01 Registered office address changed from 19 Margaret Street 2nd Floor London W1W 8RR England to Unit 9 Queen's Yard White Post Lane London E9 5EN on 1 November 2019
10 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
16 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates