Advanced company searchLink opens in new window

BIPPIT LTD

Company number 11360377

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)
08 Aug 2022 AA Total exemption full accounts made up to 31 May 2022
22 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
08 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 15/11/2021
  • RES10 ‐ Resolution of allotment of securities
08 Jan 2022 MA Memorandum and Articles of Association
08 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 November 2021
  • GBP 2.17502
29 Dec 2021 CH01 Director's details changed for Mr Erich Schudt on 19 September 2020
22 Jun 2021 AA Total exemption full accounts made up to 31 May 2021
18 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
16 May 2021 SH01 Statement of capital following an allotment of shares on 18 March 2021
  • GBP 2.10902
16 May 2021 AP01 Appointment of Mr Jonathan William Seaton as a director on 12 March 2021
16 May 2021 TM01 Termination of appointment of Stephen Christopher Prince as a director on 12 March 2021
13 Mar 2021 SH01 Statement of capital following an allotment of shares on 14 January 2021
  • GBP 1.84084
09 Feb 2021 RP04CS01 Second filing of Confirmation Statement dated 13 May 2020
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 1.79869
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2020 AD01 Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to Kemp House 160 City Road London EC1V 2NX on 19 September 2020
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 1 April 2020
  • GBP 1.67737
19 Jun 2020 AA Total exemption full accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 09/02/2021.
14 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jan 2020 SH01 Statement of capital following an allotment of shares on 8 November 2019
  • GBP 1.56307
07 Jul 2019 AD01 Registered office address changed from 49 Anthony Court Larden Road London W3 7DY England to 8th Floor 9 Appold Street London EC2A 2AP on 7 July 2019