BIBALOO LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

01/01/251 January 2025 Compulsory strike-off action has been discontinued

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024 First Gazette notice for compulsory strike-off

View Document

30/12/2430 December 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/04/2128 April 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, NO UPDATES

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/11/1922 November 2019 SAIL ADDRESS CHANGED FROM: C/O OLKEO LTD UNIT 2 - ARDUTHIE BUSINESS CENTRE KIRKTON ROAD STONEHAVEN KINCARDINESHIRE AB39 2NQ SCOTLAND

View Document

22/11/1922 November 2019 REGISTERED OFFICE CHANGED ON 22/11/2019 FROM C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH EH3 8HA SCOTLAND

View Document

26/10/1926 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

04/02/194 February 2019 PSC'S CHANGE OF PARTICULARS / BENTLEY HALL INVESTMENTS LIMITED / 27/08/2017

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/10/1817 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE SC3370520002

View Document

05/03/185 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3370520001

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/07/175 July 2017 PREVSHO FROM 31/07/2017 TO 31/01/2017

View Document

21/03/1721 March 2017 CURREXT FROM 31/07/2016 TO 31/07/2017

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/01/1731 January 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM UNIT 2 - ARDUTHIE BUSINESS CENTRE KIRKTON ROAD STONEHAVEN KINCARDINESHIRE AB39 2NQ

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/07/1628 July 2016 CURRSHO FROM 31/01/2017 TO 31/07/2016

View Document

18/05/1618 May 2016 COMPANY NAME CHANGED OLKEO LTD CERTIFICATE ISSUED ON 18/05/16

View Document

18/05/1618 May 2016 CHANGE OF NAME 05/05/2016

View Document

24/02/1624 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/15

View Document

12/02/1612 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3370520001

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 APPOINTMENT TERMINATED, SECRETARY LAURENCE BEAUREGARD

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MRS AMELIA ANNE WRIGHT

View Document

19/01/1619 January 2016 DIRECTOR APPOINTED MR COLIN VINCENT WRIGHT

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR LAURENCE BEAUREGARD

View Document

19/01/1619 January 2016 APPOINTMENT TERMINATED, DIRECTOR STANISLAS BEAUREGARD

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS BEAUREGARD / 01/02/2013

View Document

11/02/1411 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BEAUREGARD / 01/02/2013

View Document

11/02/1411 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LAURENCE BEAUREGARD / 01/02/2013

View Document

11/02/1411 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

01/11/121 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

17/02/1217 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

17/02/1117 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM SUITE 110 12 SOUTH BRIDGE EDINBURGH EH1 1DD

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM UNIT 2 ARDUTHIE BUSINESS CENTRE KIRKTON ROAD STONEHAVEN ABERDEENSHIRE AB39 2NQ UNITED KINGDOM

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: C/O OLKEO LTD WHISTLEBERRY HOUSE KINNEFF MONTROSE ANGUS DD10 0TJ SCOTLAND

View Document

20/05/1020 May 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

12/02/1012 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE BEAUREGARD / 01/10/2009

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANISLAS BEAUREGARD / 01/10/2009

View Document

20/05/0920 May 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

24/02/0924 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / STANISLAS BEAUREGARD / 23/02/2009

View Document

23/02/0923 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 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