B1B LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-25 with no updates

View Document

30/05/2530 May 2025 Change of details for Mr Behnam Asadi as a person with significant control on 2025-05-04

View Document

30/05/2530 May 2025 Director's details changed for Mr Behnam Asadi on 2025-05-04

View Document

04/04/254 April 2025 Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom to 4th Floor 95 Gresham Street London EC2V 7AB on 2025-04-04

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

15/02/2215 February 2022 Registration of charge 120704180003, created on 2022-02-15

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Registration of charge 120704180002, created on 2021-11-12

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 120704180001

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/10/1928 October 2019 CURRSHO FROM 30/06/2020 TO 31/12/2019

View Document

26/09/1926 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 120704180001

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 609 SCOTT HOUSE 23 CIRCUS ROAD WEST LONDON SW11 8EH UNITED KINGDOM

View Document

26/06/1926 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/1926 June 2019 PSC'S CHANGE OF PARTICULARS / MR BEHNAM ASADI / 26/06/2019

View Document

26/06/1926 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BEHNAM ASADI / 26/06/2019

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company