Advanced company searchLink opens in new window

BIFFA LIMITED

Company number 10336040

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)
27 Jan 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 3,051,091.15
14 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 3,049,689.13
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 5 November 2020
  • GBP 3,047,747.24
22 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 October 2020
  • GBP 3,045,787.33
29 Sep 2020 SH01 Statement of capital following an allotment of shares on 10 September 2020
  • GBP 3,042,364.83
11 Sep 2020 TM01 Termination of appointment of Gab Saturnio Barbaro as a director on 9 September 2020
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with no updates
30 Jul 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Short notice of general meetings other than an annual general meeting 16/07/2020
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2020 AA Group of companies' accounts made up to 27 March 2020
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 23 June 2020
  • GBP 3,030,000
07 Jul 2020 CH01 Director's details changed for Mr Kenneth Lever on 29 June 2020
11 Sep 2019 AA Group of companies' accounts made up to 29 March 2019
11 Sep 2019 CH01 Director's details changed for Mr Michael Robert Mason Topham on 29 September 2018
27 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
26 Jul 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
12 Jul 2019 AP03 Appointment of Sarah Parsons as a secretary on 11 July 2019
12 Jul 2019 TM02 Termination of appointment of Rachael Hambrook as a secretary on 10 July 2019
17 May 2019 MR01 Registration of charge 103360400002, created on 10 May 2019
15 May 2019 CH01 Director's details changed for Mr Kenneth Lever on 15 May 2019
12 Apr 2019 MR04 Satisfaction of charge 103360400001 in full
07 Jan 2019 AP01 Appointment of Mr Gabriele Saturnio Barbaro as a director on 1 January 2019
03 Oct 2018 TM01 Termination of appointment of Ian Raymond Wakelin as a director on 28 September 2018
23 Sep 2018 AP01 Appointment of Mr Richard Neil Pike as a director on 10 September 2018
20 Aug 2018 CS01 Confirmation statement made on 17 August 2018 with no updates
02 Aug 2018 AA Group of companies' accounts made up to 30 March 2018