BIANCA BNI LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewNotification of Nelu Floroiu as a person with significant control on 2025-07-29

View Document

29/07/2529 July 2025 NewTermination of appointment of Lenuta-Iuliana Floroiu as a director on 2025-07-29

View Document

29/07/2529 July 2025 NewAppointment of Mr Nelu Floroiu as a director on 2025-07-29

View Document

24/02/2524 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-30 with no updates

View Document

02/12/242 December 2024 Registered office address changed from 482 Tile Hill Lane Coventry CV4 9DY England to 45 Standart Avenue Standard Avenue Coventry CV4 9BX on 2024-12-02

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/05/2422 May 2024 Registered office address changed from 15a Coventry Street Coventry CV2 4NA to 482 Tile Hill Lane Coventry CV4 9DY on 2024-05-22

View Document

10/04/2410 April 2024 Micro company accounts made up to 2023-05-31

View Document

30/10/2330 October 2023 Appointment of Ms Lenuta-Iuliana Floroiu as a director on 2023-10-30

View Document

30/10/2330 October 2023 Termination of appointment of Nelu Floroiu as a director on 2023-10-30

View Document

30/10/2330 October 2023 Cessation of Nelu Floroiu as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Notification of Lenuta-Iuliana Floroiu as a person with significant control on 2023-10-30

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-30 with updates

View Document

13/06/2313 June 2023 Previous accounting period shortened from 2023-06-10 to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/03/2310 March 2023 Total exemption full accounts made up to 2022-06-10

View Document

10/06/2210 June 2022 Annual accounts for year ending 10 Jun 2022

View Accounts

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

10/06/2110 June 2021 Annual accounts for year ending 10 Jun 2021

View Accounts

25/07/2025 July 2020 10/06/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

10/06/2010 June 2020 Annual accounts for year ending 10 Jun 2020

View Accounts

14/09/1914 September 2019 10/06/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

10/06/1910 June 2019 Annual accounts for year ending 10 Jun 2019

View Accounts

11/08/1811 August 2018 10/06/18 TOTAL EXEMPTION FULL

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

10/06/1810 June 2018 Annual accounts for year ending 10 Jun 2018

View Accounts

29/09/1729 September 2017 10/06/17 TOTAL EXEMPTION FULL

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

10/06/1710 June 2017 Annual accounts for year ending 10 Jun 2017

View Accounts

09/08/169 August 2016 Annual accounts small company total exemption made up to 10 June 2016

View Document

15/06/1615 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

10/06/1610 June 2016 Annual accounts for year ending 10 Jun 2016

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 10 June 2015

View Document

22/06/1522 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts for year ending 10 Jun 2015

View Accounts

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NELU FLOROIU / 15/09/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 193 ATTOXHALL ROAD COVENTRY CV2 5AN UNITED KINGDOM

View Document

15/09/1415 September 2014 CURRSHO FROM 30/06/2015 TO 10/06/2015

View Document

15/09/1415 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NELU FLOROIU / 15/09/2014

View Document

11/06/1411 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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