BIMOBJECT UK LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewConfirmation statement made on 2025-09-23 with no updates

View Document

28/05/2528 May 2025 Micro company accounts made up to 2024-12-31

View Document

14/03/2514 March 2025 Cessation of Martin Thomas Lindh as a person with significant control on 2025-03-12

View Document

14/03/2514 March 2025 Termination of appointment of Martin Thomas Lindh as a director on 2025-03-12

View Document

14/03/2514 March 2025 Appointment of Mr per Gustav Göransson as a director on 2025-03-12

View Document

14/03/2514 March 2025 Notification of Per Gustav Göransson as a person with significant control on 2025-03-12

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

11/06/2411 June 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

03/07/233 July 2023 Registered office address changed from International House 24 Holborn Viaduct City of London London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-07-03

View Document

10/05/2310 May 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/09/2223 September 2022 Statement of capital following an allotment of shares on 2022-09-16

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-23 with updates

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

27/07/2127 July 2021 Accounts for a small company made up to 2020-12-31

View Document

03/07/213 July 2021 Cessation of Alexander Gösta Olofsson Dahlquist as a person with significant control on 2021-07-03

View Document

03/07/213 July 2021 Notification of Martin Thomas Lindh as a person with significant control on 2021-07-03

View Document

03/07/213 July 2021 Termination of appointment of Alexander Gösta Olofsson Dahlquist as a director on 2021-07-03

View Document

03/07/213 July 2021 Appointment of Mr Martin Thomas Lindh as a director on 2021-07-03

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ALEXANDER GÖSTA OLOFSSON DAHLQUIST

View Document

09/12/199 December 2019 DIRECTOR APPOINTED MR ALEXANDER MARK LUBBOCK

View Document

13/05/1913 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR MATS HANSSON

View Document

12/10/1812 October 2018 REGISTERED OFFICE CHANGED ON 12/10/2018 FROM QUEEN ANNE HOUSE 35 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG

View Document

03/09/183 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/06/1715 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN BAIKIE

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR MATS THOMMY STEFAN HANSSON

View Document

07/06/177 June 2017 SECRETARY APPOINTED MRS JANETTE JELLINGS

View Document

07/06/177 June 2017 APPOINTMENT TERMINATED, SECRETARY ALAN BAIKIE

View Document

20/06/1620 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MR DAVID JELLINGS

View Document

22/04/1622 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

30/09/1530 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT

View Document

27/06/1427 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/05/1420 May 2014 PREVEXT FROM 30/09/2013 TO 31/12/2013

View Document

10/01/1410 January 2014 Annual return made up to 1 September 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MR SIMON PAUL GILBERT

View Document

11/10/1211 October 2012 REGISTERED OFFICE CHANGED ON 11/10/2012 FROM C/O MACKRELL TURNER GARRETT 21-25 CHURCH STREET WEST WOKING GU21 6DJ UNITED KINGDOM

View Document

20/09/1220 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information