Advanced company searchLink opens in new window

BIACO LIMITED

Company number 12514062

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)
16 Jan 2023 SH01 Statement of capital following an allotment of shares on 31 August 2022
  • GBP 11,635.415
11 Nov 2022 SH06 Cancellation of shares. Statement of capital on 4 November 2022
  • GBP 11,697.915
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
  • GBP 13,140.915
07 Jul 2022 SH01 Statement of capital following an allotment of shares on 7 July 2022
  • GBP 13,090.915
17 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 13,050.915
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
  • GBP 13,030.915
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
  • GBP 13,028.415
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
  • GBP 12,998.415
19 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with updates
  • ANNOTATION Clarification a second filed CS01(amending statement of capital and shareholders information) was registered on 06/10/2021.
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
  • GBP 12,998.41
05 Mar 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 May 2020
  • GBP 12,998.41
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
  • GBP 13,265.09
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 789,107.468