- Company Overview for BILIKS LONDON LIMITED (10529600)
- Filing history for BILIKS LONDON LIMITED (10529600)
- People for BILIKS LONDON LIMITED (10529600)
- More for BILIKS LONDON LIMITED (10529600)
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) |
---|---|---|---|
16 Dec 2023 | CS01 | Confirmation statement made on 16 December 2023 with no updates | |
08 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
16 Dec 2022 | CS01 | Confirmation statement made on 16 December 2022 with no updates | |
16 Dec 2021 | CS01 | Confirmation statement made on 16 December 2021 with no updates | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 October 2021 | |
23 Jun 2021 | PSC04 | Change of details for Mr Soysal Cengiz Bilik as a person with significant control on 21 June 2021 | |
23 Jun 2021 | CH01 | Director's details changed for Mr Soysal Cengiz Bilik on 21 June 2021 | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 16 December 2020 with no updates | |
29 Jun 2020 | CH01 | Director's details changed for Mr Soysal Cengiz Bilik on 28 August 2019 | |
13 Mar 2020 | AA | Micro company accounts made up to 31 October 2019 | |
31 Dec 2019 | CS01 | Confirmation statement made on 16 December 2019 with no updates | |
10 Jul 2019 | PSC04 | Change of details for Mr Soysal Cengiz Bilik as a person with significant control on 1 July 2019 | |
10 Jul 2019 | CH01 | Director's details changed for Mr Soysal Cengiz Bilik on 1 July 2019 | |
30 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
22 Mar 2019 | AD01 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS United Kingdom to Oriel House 26 the Quadrant Richmond TW9 1DL on 22 March 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 16 December 2018 with updates | |
08 Aug 2018 | CH01 | Director's details changed for Mr Soysal Cengiz Bilik on 8 August 2018 | |
08 Aug 2018 | PSC04 | Change of details for Mr Soysal Cengiz Bilik as a person with significant control on 8 August 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 16 December 2017 with updates | |
23 Nov 2017 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Sep 2017 | AD01 | Registered office address changed from 34-35 D'arblay Street Soho London W1F 8EY United Kingdom to 293 Green Lanes Palmers Green London N13 4XS on 8 September 2017 | |
24 Jul 2017 | PSC04 | Change of details for Mr Soysal Cengiz Biliks as a person with significant control on 16 December 2016 | |
24 Jul 2017 | AA01 | Current accounting period shortened from 31 December 2017 to 31 October 2017 | |
16 Dec 2016 | CH01 | Director's details changed for Mr Soysal Cengiz Biliks on 16 December 2016 |