Advanced company searchLink opens in new window

BICO AI LIMITED

Company number 12215631

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)
16 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2022 AD01 Registered office address changed from 86-90 Paul Street London Greater London EC2A 4NE to C/O Fpr Advisory Trading Limited 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 16 August 2022
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-03
16 Aug 2022 600 Appointment of a voluntary liquidator
12 Aug 2022 LIQ02 Statement of affairs
05 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 December 2021
21 Sep 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
16 Feb 2021 AA Micro company accounts made up to 31 December 2020
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
21 Sep 2020 PSC01 Notification of Francois Mcdonald as a person with significant control on 19 September 2019
21 Sep 2020 PSC01 Notification of Toni Kendall-Troughton as a person with significant control on 19 September 2019
21 Sep 2020 PSC07 Cessation of Tom Anthony Nutley as a person with significant control on 3 September 2020
18 Sep 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
09 Jun 2020 TM02 Termination of appointment of Tom Anthony Nutley as a secretary on 9 June 2020
19 May 2020 MA Memorandum and Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 May 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
09 Mar 2020 AP03 Appointment of Mr Tom Anthony Nutley as a secretary on 1 March 2020
06 Mar 2020 PSC01 Notification of Tom Anthony Nutley as a person with significant control on 15 October 2019
16 Dec 2019 AD01 Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to 86-90 Paul Street London Greater London EC2A 4NE on 16 December 2019
30 Sep 2019 AD01 Registered office address changed from 3 Bell Lane Stevenage SG1 3HW England to 42 Upper Berkeley Street London W1H 5PW on 30 September 2019
19 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-19
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted