Advanced company searchLink opens in new window

BIBI ENTERPRISES LIMITED

Company number 11964021

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)
24 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
28 Mar 2024 AA Total exemption full accounts made up to 30 April 2023
13 Jun 2023 AA Total exemption full accounts made up to 30 April 2022
24 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with updates
23 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2023 AA Total exemption full accounts made up to 30 April 2021
07 Mar 2023 AAMD Amended total exemption full accounts made up to 30 April 2020
14 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with updates
21 Feb 2022 PSC04 Change of details for Mr Michael James Lawrence Bibi as a person with significant control on 21 February 2022
21 Feb 2022 CH01 Director's details changed for Mr Michael James Lawrence Bibi on 21 February 2022
21 Feb 2022 AD01 Registered office address changed from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England to 2nd Floor, Northumberland House 303-306 High Holborn London WC1V 7JZ on 21 February 2022
23 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Feb 2021 AA Micro company accounts made up to 30 April 2020
28 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
21 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 AD01 Registered office address changed from New Cambridge House Bassingbourn Road Litlington Royston SG8 0SS England to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP on 29 May 2019
25 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted