Advanced company searchLink opens in new window

BBI SOLUTIONS GROUP LIMITED

Company number 13498204

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)
06 Apr 2022 AP01 Appointment of Mr Colin Mitchell Hill as a director on 1 April 2022
17 Feb 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 December 2021
26 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Sectin 177 20/01/2022
21 Jan 2022 SH01 Statement of capital following an allotment of shares on 20 January 2022
  • GBP 24,700,270
18 Nov 2021 SH08 Change of share class name or designation
17 Nov 2021 SH10 Particulars of variation of rights attached to shares
16 Nov 2021 MA Memorandum and Articles of Association
16 Nov 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2021 AP01 Appointment of Dr Karen Huebscher as a director on 8 September 2021
07 Sep 2021 AP01 Appointment of Mr Johan Herman Hueffer as a director on 7 July 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 24,688,441
03 Sep 2021 AP01 Appointment of Mr David Martyr as a director on 3 September 2021
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 AD01 Registered office address changed from C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff CF10 3GA CF10 3GA Wales to C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff CF10 3GA on 17 August 2021
17 Aug 2021 AD01 Registered office address changed from C/O Kromann Reumert 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to C/O Berry Smith Llp, Haywood House Dumfries Place Cardiff CF10 3GA CF10 3GA on 17 August 2021
10 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 24,686,841
09 Aug 2021 AP01 Appointment of Mr Richard George Armitt Couzens as a director on 5 August 2021
09 Aug 2021 AP01 Appointment of Mr Mario Pietro Gualano as a director on 5 August 2021
07 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-07
  • GBP 1