Advanced company searchLink opens in new window

BIONIC CONSTRUCTIONS LTD

Company number 11687771

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)
29 Sep 2023 AA Micro company accounts made up to 30 November 2022
12 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2022 AA Micro company accounts made up to 30 November 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
11 Apr 2022 PSC01 Notification of Cesar Antonio Ferreira as a person with significant control on 31 March 2022
11 Apr 2022 PSC07 Cessation of Cesar Ferreira Da Silva as a person with significant control on 31 March 2022
11 Apr 2022 AP01 Appointment of Mr Cesar Antonio Ferreira as a director on 31 March 2022
11 Apr 2022 TM01 Termination of appointment of Cesar Ferreira Da Silva as a director on 31 March 2022
21 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
26 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Feb 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Feb 2021 AD01 Registered office address changed from 30a the Avenue London E4 9LD England to 105B Burnley Road London NW10 1EG on 18 February 2021
19 Nov 2020 AA Micro company accounts made up to 30 November 2019
26 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2020 PSC01 Notification of Cesar Ferreira Da Silva as a person with significant control on 17 February 2020
25 Feb 2020 AD01 Registered office address changed from 8 Davenant Street (4th Floor) Unit: 407 London E1 5NB United Kingdom to 30a the Avenue London E4 9LD on 25 February 2020
25 Feb 2020 CS01 Confirmation statement made on 19 November 2019 with updates
11 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 TM01 Termination of appointment of Hugo Rodrigo Vieira as a director on 1 September 2019
11 Jul 2019 PSC07 Cessation of Hugo Rodrigo Vieira as a person with significant control on 11 July 2019
11 Jul 2019 AP01 Appointment of Mr Cesar Ferreira Da Silva as a director on 11 July 2019
20 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted