BIPSYNC UK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/03/2514 March 2025 | Registration of charge 088021680001, created on 2025-03-12 |
| 15/01/2515 January 2025 | Confirmation statement made on 2024-12-04 with no updates |
| 14/10/2414 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 10/01/2410 January 2024 | Confirmation statement made on 2023-12-04 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 13/12/2313 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 10/10/2310 October 2023 | Termination of appointment of Daniel Carlo Zambonini as a director on 2023-08-01 |
| 10/10/2310 October 2023 | Appointment of Mr Thomas Graeme Faulds as a director on 2023-08-01 |
| 10/10/2310 October 2023 | Termination of appointment of Danny Donado as a director on 2023-08-01 |
| 11/01/2311 January 2023 | Notification of James Kocis as a person with significant control on 2021-12-17 |
| 11/01/2311 January 2023 | Change of details for Mr James Kocis as a person with significant control on 2023-01-11 |
| 11/01/2311 January 2023 | Notification of Alice Kocis as a person with significant control on 2021-12-17 |
| 11/01/2311 January 2023 | Confirmation statement made on 2022-12-04 with updates |
| 11/01/2311 January 2023 | Cessation of Bipsync Limited as a person with significant control on 2021-12-17 |
| 11/01/2311 January 2023 | Change of details for Alice Kocis as a person with significant control on 2023-01-11 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Confirmation statement made on 2021-12-04 with no updates |
| 12/10/2112 October 2021 | Registered office address changed from Unit 10 Stadium Plaza Wood St Cardiff CF10 1LA to Brunel House 2 Fitzalan Road Cardiff CF24 0EB on 2021-10-12 |
| 12/10/2112 October 2021 | Change of details for Bipsync Limited as a person with significant control on 2021-10-12 |
| 12/10/2112 October 2021 | Director's details changed for Mr Danny Donado on 2021-10-12 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 28/07/2028 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES |
| 20/09/1920 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 04/12/18, WITH UPDATES |
| 11/09/1811 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | DIRECTOR APPOINTED DANIEL CARLO ZAMBONINI |
| 09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 04/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 19/09/1719 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 12/12/1612 December 2016 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES |
| 12/12/1612 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY DONADO / 12/12/2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 18/12/1518 December 2015 | REGISTERED OFFICE CHANGED ON 18/12/2015 FROM OFFICE 301 CASTLE COURT 6 CATHEDRAL ROAD CARDIFF CF11 9LJ |
| 18/12/1518 December 2015 | Annual return made up to 4 December 2015 with full list of shareholders |
| 24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 15/01/1515 January 2015 | Annual return made up to 4 December 2014 with full list of shareholders |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 04/12/134 December 2013 | 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