BIMOBJECT UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/09/2524 September 2025 New | Confirmation statement made on 2025-09-23 with no updates |
28/05/2528 May 2025 | Micro company accounts made up to 2024-12-31 |
14/03/2514 March 2025 | Cessation of Martin Thomas Lindh as a person with significant control on 2025-03-12 |
14/03/2514 March 2025 | Termination of appointment of Martin Thomas Lindh as a director on 2025-03-12 |
14/03/2514 March 2025 | Appointment of Mr per Gustav Göransson as a director on 2025-03-12 |
14/03/2514 March 2025 | Notification of Per Gustav Göransson as a person with significant control on 2025-03-12 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-23 with no updates |
11/06/2411 June 2024 | Micro company accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-23 with no updates |
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 |
10/05/2310 May 2023 | Accounts for a small company made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-09-16 |
23/09/2223 September 2022 | Confirmation statement made on 2022-09-23 with updates |
11/01/2211 January 2022 | Confirmation statement made on 2022-01-07 with no updates |
27/07/2127 July 2021 | Accounts for a small company made up to 2020-12-31 |
03/07/213 July 2021 | Cessation of Alexander Gösta Olofsson Dahlquist as a person with significant control on 2021-07-03 |
03/07/213 July 2021 | Notification of Martin Thomas Lindh as a person with significant control on 2021-07-03 |
03/07/213 July 2021 | Termination of appointment of Alexander Gösta Olofsson Dahlquist as a director on 2021-07-03 |
03/07/213 July 2021 | Appointment of Mr Martin Thomas Lindh as a director on 2021-07-03 |
11/12/1911 December 2019 | DIRECTOR APPOINTED MR ALEXANDER GÖSTA OLOFSSON DAHLQUIST |
09/12/199 December 2019 | DIRECTOR APPOINTED MR ALEXANDER MARK LUBBOCK |
13/05/1913 May 2019 | 31/12/18 UNAUDITED ABRIDGED |
07/01/197 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
10/12/1810 December 2018 | APPOINTMENT TERMINATED, DIRECTOR MATS HANSSON |
12/10/1812 October 2018 | REGISTERED OFFICE CHANGED ON 12/10/2018 FROM QUEEN ANNE HOUSE 35 OXFORD STREET NEWBURY BERKSHIRE RG14 1JG |
03/09/183 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
15/06/1715 June 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
08/06/178 June 2017 | APPOINTMENT TERMINATED, DIRECTOR ALAN BAIKIE |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
08/06/178 June 2017 | DIRECTOR APPOINTED MR MATS THOMMY STEFAN HANSSON |
07/06/177 June 2017 | SECRETARY APPOINTED MRS JANETTE JELLINGS |
07/06/177 June 2017 | APPOINTMENT TERMINATED, SECRETARY ALAN BAIKIE |
20/06/1620 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
20/06/1620 June 2016 | DIRECTOR APPOINTED MR DAVID JELLINGS |
22/04/1622 April 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 |
30/09/1530 September 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 |
30/06/1530 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
30/06/1530 June 2015 | APPOINTMENT TERMINATED, DIRECTOR SIMON GILBERT |
27/06/1427 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
29/05/1429 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
20/05/1420 May 2014 | PREVEXT FROM 30/09/2013 TO 31/12/2013 |
10/01/1410 January 2014 | Annual return made up to 1 September 2013 with full list of shareholders |
05/06/135 June 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
05/06/135 June 2013 | DIRECTOR APPOINTED MR SIMON PAUL GILBERT |
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 |
20/09/1220 September 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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