BIP ENTERPRISES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/03/2525 March 2025 | Confirmation statement made on 2025-03-12 with no updates |
| 19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/03/2419 March 2024 | Confirmation statement made on 2024-03-12 with no updates |
| 18/03/2418 March 2024 | Change of details for Mr Qasim Ali as a person with significant control on 2024-03-15 |
| 18/03/2418 March 2024 | Registered office address changed from Wharf House Wharf Street Sheffield S2 5SY England to 21 Cranbourne Road Bradford BD9 6BH on 2024-03-18 |
| 18/03/2418 March 2024 | Director's details changed for Mr Asim Ali on 2024-03-15 |
| 18/03/2418 March 2024 | Director's details changed for Mr Qasim Ali on 2024-03-15 |
| 18/03/2418 March 2024 | Director's details changed for Mr Abrar Hussain Shah on 2024-03-15 |
| 18/03/2418 March 2024 | Change of details for Mr Abrar Shah as a person with significant control on 2024-03-15 |
| 18/03/2418 March 2024 | Change of details for Mr Asim Ali as a person with significant control on 2024-03-15 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 17/03/2317 March 2023 | Confirmation statement made on 2023-03-12 with no updates |
| 04/01/234 January 2023 | Change of details for Mrs Abrar Shah as a person with significant control on 2023-01-04 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 21/10/2121 October 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 29/04/2029 April 2020 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 20/03/2020 March 2020 | CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES |
| 31/12/1931 December 2019 | PREVSHO FROM 31/03/2019 TO 30/03/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES |
| 27/11/1827 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES |
| 25/11/1725 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
| 29/07/1729 July 2017 | DISS40 (DISS40(SOAD)) |
| 27/07/1727 July 2017 | CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASIM ALI |
| 27/07/1727 July 2017 | REGISTERED OFFICE CHANGED ON 27/07/2017 FROM PBC 32 SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4BJ |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ABRAR SHAH |
| 27/07/1727 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QASIM ALI |
| 06/06/176 June 2017 | FIRST GAZETTE |
| 29/04/1729 April 2017 | 13/04/17 STATEMENT OF CAPITAL GBP 1000.00 |
| 27/04/1727 April 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 13/03/1613 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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