- Company Overview for BIJI FINK LTD (11440109)
- Filing history for BIJI FINK LTD (11440109)
- People for BIJI FINK LTD (11440109)
- More for BIJI FINK LTD (11440109)
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 Oct 2023 | CS01 | Confirmation statement made on 9 October 2023 with updates | |
20 Mar 2023 | AD01 | Registered office address changed from York Eco Business Centre Amy Johnson Way York YO30 4AG England to Unit 14, Ousegill Business Park Carr Side Road Great Ouseburn York YO26 9AE on 20 March 2023 | |
02 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
21 Oct 2022 | CS01 | Confirmation statement made on 9 October 2022 with no updates | |
12 Aug 2022 | AD01 | Registered office address changed from Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG England to York Eco Business Centre Amy Johnson Way York YO30 4AG on 12 August 2022 | |
27 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
30 Oct 2021 | AP01 | Appointment of Mrs Stephanie Louise Talbot as a director on 1 August 2021 | |
30 Oct 2021 | TM01 | Termination of appointment of James Talbot as a director on 20 October 2021 | |
19 Oct 2021 | CERTNM |
Company name changed damson global holdings LTD\certificate issued on 19/10/21
|
|
16 Oct 2021 | CS01 | Confirmation statement made on 9 October 2021 with updates | |
23 Jul 2021 | AD01 | Registered office address changed from 28 High Petergate York North Yorkshire YO1 7EH to Damson Cottage Crooked Lane Kirk Hammerton York YO26 8DG on 23 July 2021 | |
29 Jun 2021 | AA | Micro company accounts made up to 30 June 2020 | |
12 Nov 2020 | PSC01 | Notification of Stephanie Louise Talbot as a person with significant control on 9 October 2020 | |
12 Nov 2020 | PSC07 | Cessation of James Talbot as a person with significant control on 9 October 2020 | |
09 Oct 2020 | CS01 | Confirmation statement made on 9 October 2020 with updates | |
14 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with no updates | |
19 Mar 2020 | AD01 | Registered office address changed from Damson 28 High Petergate York YO1 7EH England to 28 High Petergate York North Yorkshire YO1 7EH on 19 March 2020 | |
17 Mar 2020 | AD01 | Registered office address changed from Damson Global 7 Sterling Park York YO30 4WU England to Damson 28 High Petergate York YO1 7EH on 17 March 2020 | |
17 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
12 Aug 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
29 Jun 2018 | NEWINC |
Incorporation
Statement of capital on 2018-06-29
|