BIKURI IT CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/03/253 March 2025 Micro company accounts made up to 2024-03-31

View Document

10/02/2510 February 2025 Registered office address changed from Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD England to 3 Bignell Park Barns Bicester Oxfordshire OX26 1TD on 2025-02-10

View Document

10/02/2510 February 2025 Change of details for Ms Sabine Christiana Rizzotti as a person with significant control on 2025-02-01

View Document

26/12/2426 December 2024 Previous accounting period shortened from 2024-03-29 to 2024-03-28

View Document

07/12/247 December 2024 Registered office address changed from 89 High Street Thame Oxfordshire OX9 3EH to Suite 3, Bignell Park Barns Chesterton Bicester Oxfordshire OX26 1TD on 2024-12-07

View Document

07/12/247 December 2024 Change of details for Ms Sabine Christiana Rizzotti as a person with significant control on 2024-12-02

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-31 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/02/229 February 2022 Micro company accounts made up to 2021-03-31

View Document

30/12/2130 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/01/212 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/05/2031 May 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/06/168 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/08/153 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

17/06/1517 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SABINE CHRISTIANA RIZZOTTI / 31/05/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/06/146 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/07/132 July 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM TEMPLE HOUSE 9 THE VINES SHABBINGTON AYLESBURY BUCKS HP18 9HH

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/06/125 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/06/1122 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SABINE CHRISTIANA RIZZOTTI / 04/06/2010

View Document

07/06/107 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

01/07/091 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/06/095 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/06/0810 June 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 NEW SECRETARY APPOINTED

View Document

20/06/0720 June 2007 REGISTERED OFFICE CHANGED ON 20/06/07 FROM: TEMPLE HOUSE, 9 THE VINES SHABBINGTON BUCKINGHAMSHIRE HP18 9HH

View Document

20/06/0720 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

20/06/0720 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 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