- Company Overview for BIACO LIMITED (12514062)
- Filing history for BIACO LIMITED (12514062)
- People for BIACO LIMITED (12514062)
- More for BIACO LIMITED (12514062)
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 2023 | SH01 |
Statement of capital following an allotment of shares on 31 August 2022
|
|
11 Nov 2022 | SH06 |
Cancellation of shares. Statement of capital on 4 November 2022
|
|
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 11 July 2022
|
|
07 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
17 Jun 2022 | SH01 |
Statement of capital following an allotment of shares on 6 June 2022
|
|
13 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
28 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 3 March 2022
|
|
04 Mar 2022 | PSC04 | Change of details for Mr Barry Edward Malizia as a person with significant control on 3 March 2022 | |
03 Mar 2022 | CH01 | Director's details changed for Mr Barry Edward Malizia on 3 March 2022 | |
23 Dec 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 3 December 2021
|
|
06 Oct 2021 | RP04CS01 | Second filing of Confirmation Statement dated 31 March 2021 | |
03 Aug 2021 | AP03 | Appointment of Mr Rupert James Fraser as a secretary on 19 July 2021 | |
03 Aug 2021 | SH01 |
Statement of capital following an allotment of shares on 16 July 2021
|
|
19 Apr 2021 | CS01 |
Confirmation statement made on 31 March 2021 with updates
|
|
19 Mar 2021 | TM01 | Termination of appointment of Valeria Tyutina as a director on 19 March 2021 | |
19 Mar 2021 | PSC07 | Cessation of Valeria Tyutina as a person with significant control on 19 March 2021 | |
11 Mar 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
05 Mar 2021 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 18 May 2020
|
|
26 Feb 2021 | AD01 | Registered office address changed from 2 Windfield Drive Romsey SO51 7RL England to Post Office Vaults 4 Market Place Wantage Oxfordshire OX12 8AT on 26 February 2021 | |
07 Jan 2021 | AP01 | Appointment of Mr Robert Andrew Wright as a director on 23 December 2020 | |
06 Jan 2021 | AP01 | Appointment of Professor Andrew Farquhar Atkins as a director on 23 December 2020 | |
30 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 30 June 2020
|
|
22 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 15 June 2020
|