BIANCOGROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

06/05/256 May 2025 Change of details for Mr Giovanni Battista D'andrea as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Change of details for Mrs Daniela Fortunato as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Director's details changed for Mr Giovanni Battista D'andrea on 2025-05-06

View Document

04/02/254 February 2025 Confirmation statement made on 2025-01-16 with updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

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

View Accounts

03/05/243 May 2024 Change of details for Mr Giovanni Battista D'andrea as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Change of details for Mrs Daniela Fortunato as a person with significant control on 2024-04-30

View Document

03/05/243 May 2024 Registered office address changed from 520 Birchwood Boulevard Birchwood Warrington WA3 7QX England to Gregs Buildings 1 Booth Street Manchester M2 4AD on 2024-05-03

View Document

03/05/243 May 2024 Director's details changed for Mr Giovanni Battista D'andrea on 2024-04-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-16 with updates

View Document

30/06/2330 June 2023 Registered office address changed from 71 Chapel Road Sale Cheshire M33 7EG to 520 Birchwood Boulevard Birchwood Warrington WA3 7QX on 2023-06-30

View Document

30/06/2330 June 2023 Change of details for Mr Giovanni Battista D'andrea as a person with significant control on 2023-06-30

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

20/01/2320 January 2023 Change of details for Mr Giovanni Battista D'andrea as a person with significant control on 2023-01-20

View Document

20/01/2320 January 2023 Notification of Daniela Fortunato as a person with significant control on 2023-01-20

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

27/02/2227 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

21/05/2121 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 16/01/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

13/12/1913 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

22/01/1922 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/02/1826 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/02/1712 February 2017 APPOINTMENT TERMINATED, DIRECTOR DANIELA FORTUNATO

View Document

27/06/1627 June 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH SHAWCROSS

View Document

08/06/158 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/05/1428 May 2014 Annual return made up to 22 May 2014 with full list of shareholders

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 3 YORK ROAD SALE CHESHIRE M33 6EZ UNITED KINGDOM

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI D'ANDREA / 02/01/2014

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELA FORTUNATO / 02/01/2014

View Document

22/05/1322 May 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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