- Company Overview for BIBI OFFSHORE LTD (14882088)
- Filing history for BIBI OFFSHORE LTD (14882088)
- People for BIBI OFFSHORE LTD (14882088)
- Registers for BIBI OFFSHORE LTD (14882088)
- More for BIBI OFFSHORE LTD (14882088)
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) |
---|---|---|---|
29 May 2024 | CS01 | Confirmation statement made on 18 May 2024 with no updates | |
16 Jun 2023 | CH01 | Director's details changed for Mr David Marian Ragalie on 16 June 2023 | |
16 Jun 2023 | CH01 | Director's details changed for Mr David Ragalie on 16 June 2023 | |
16 Jun 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
16 Jun 2023 | EW02 | Withdrawal of the directors' residential address register information from the public register | |
16 Jun 2023 | AD01 | Registered office address changed from 59 Oxford Road Clacton-on-Sea CO15 3TD England to Flat 9 95 Bolton Crescent London SE5 0SE on 16 June 2023 | |
31 May 2023 | CERTNM |
Company name changed byb fiber solution LTD\certificate issued on 31/05/23
|
|
30 May 2023 | CH01 | Director's details changed for Mr David Marian Ragalie on 30 May 2023 | |
30 May 2023 | CH01 | Director's details changed for Mr David Marian Ragalie on 30 May 2023 | |
30 May 2023 | EH02 | Elect to keep the directors' residential address register information on the public register | |
27 May 2023 | AD01 | Registered office address changed from Flat 9 95 Bolton Crescent London SE5 0SE England to 59 Oxford Road Clacton-on-Sea CO15 3TD on 27 May 2023 | |
19 May 2023 | PSC01 | Notification of David Marian Ragalie as a person with significant control on 19 May 2023 | |
19 May 2023 | PSC07 | Cessation of David Marian Ragalie as a person with significant control on 19 May 2023 | |
19 May 2023 | NEWINC |
Incorporation
Statement of capital on 2023-05-19
|