BIANX LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

23/05/2423 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

03/05/233 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

18/05/2218 May 2022 Accounts for a dormant company made up to 2021-08-31

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

21/05/2121 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

07/10/207 October 2020 CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

20/05/2020 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

11/11/1911 November 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

16/05/1916 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

11/05/1811 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

26/05/1626 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

27/10/1527 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

27/10/1527 October 2015 SECRETARY APPOINTED MARGARET RUTH MARSHALL

View Document

27/10/1527 October 2015 APPOINTMENT TERMINATED, SECRETARY VALERIE HARRISON

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

22/04/1422 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

24/05/1324 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

15/10/1215 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/12/1113 December 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

24/10/1124 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM SECOND FLOOR LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

01/11/101 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/11/101 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES HARRISON / 30/09/2010

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/02/093 February 2009 CURREXT FROM 30/09/2008 TO 31/03/2009

View Document

03/11/083 November 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

09/04/089 April 2008 SECRETARY APPOINTED VALERIE JANE HARRISON

View Document

02/04/082 April 2008 REGISTERED OFFICE CHANGED ON 02/04/2008 FROM 25 MAZE ROAD RICHMOND TW9 3DE

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

01/10/071 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

18/10/0618 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

03/03/053 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

03/03/053 March 2005 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 REGISTERED OFFICE CHANGED ON 14/05/04 FROM: 25 MAZE ROAD RICHMOND TW9 3DE

View Document

14/05/0414 May 2004 DIRS RES/APT 01/10/03

View Document

14/05/0414 May 2004 NEW DIRECTOR APPOINTED

View Document

14/05/0414 May 2004 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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