BPIC NETWORK LTD
Company Documents
| Date | Description |
|---|---|
| 05/03/255 March 2025 | Confirmation statement made on 2025-03-04 with no updates |
| 01/10/241 October 2024 | Amended micro company accounts made up to 2023-05-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 21/03/2421 March 2024 | Termination of appointment of Rumbidzai Nambureti as a director on 2024-03-14 |
| 21/03/2421 March 2024 | Current accounting period shortened from 2024-05-31 to 2024-03-31 |
| 12/03/2412 March 2024 | Micro company accounts made up to 2023-05-31 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-03-04 with updates |
| 04/03/244 March 2024 | Cessation of Rumbidzai Nambureti as a person with significant control on 2024-02-29 |
| 05/01/245 January 2024 | Registered office address changed from 320 City Road London EC1V 2NZ England to 143-149 Fenchurch Street London EC3M 6BL on 2024-01-05 |
| 20/11/2320 November 2023 | Appointment of Mr Mthandazo Tariro Amos Simbo as a director on 2023-11-20 |
| 20/11/2320 November 2023 | Termination of appointment of Happiers Simbo as a director on 2023-11-20 |
| 20/11/2320 November 2023 | Cessation of Happiers Simbo as a person with significant control on 2023-11-20 |
| 20/11/2320 November 2023 | Notification of Mthandazo Simbo as a person with significant control on 2023-11-20 |
| 20/11/2320 November 2023 | Confirmation statement made on 2023-11-20 with updates |
| 18/09/2318 September 2023 | Appointment of Mr Happiers Simbo as a director on 2023-09-18 |
| 18/09/2318 September 2023 | Confirmation statement made on 2023-09-18 with updates |
| 18/09/2318 September 2023 | Notification of Happiers Simbo as a person with significant control on 2023-09-18 |
| 18/09/2318 September 2023 | Notification of Rumbidzai Nambureti as a person with significant control on 2023-09-18 |
| 18/09/2318 September 2023 | Cessation of Mthandazo Tariro Amos Simbo as a person with significant control on 2023-09-18 |
| 18/09/2318 September 2023 | Termination of appointment of Mthandazo Tariro Amos Simbo as a director on 2023-09-18 |
| 12/09/2312 September 2023 | Registered office address changed from 143 -149 Fenchurch Street London EC3M 6BL England to 320 City Road London EC1V 2NZ on 2023-09-12 |
| 09/08/239 August 2023 | Appointment of Miss Rumbidzai Nambureti as a director on 2023-08-09 |
| 15/06/2315 June 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 22/05/2322 May 2023 | Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2023-05-22 |
| 22/05/2322 May 2023 | Registered office address changed from 2nd Floor Blair House 13 High Street Newport Pagnell MK16 8AR England to 143 -149 Fenchurch Street London EC3M 6BL on 2023-05-22 |
| 22/05/2322 May 2023 | Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2023-05-22 |
| 05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
| 05/05/235 May 2023 | Compulsory strike-off action has been discontinued |
| 26/04/2326 April 2023 | Compulsory strike-off action has been suspended |
| 26/04/2326 April 2023 | Compulsory strike-off action has been suspended |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
| 02/02/232 February 2023 | Confirmation statement made on 2023-02-02 with updates |
| 02/02/232 February 2023 | Cessation of Kobina Julien Boakye as a person with significant control on 2023-02-02 |
| 02/02/232 February 2023 | Termination of appointment of Kobina Julien Boakye as a director on 2023-02-02 |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 05/10/225 October 2022 | Compulsory strike-off action has been discontinued |
| 04/10/224 October 2022 | Confirmation statement made on 2022-05-23 with no updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 09/08/219 August 2021 | Registered office address changed from 2nd Floor, Blair House 13 High Street Newport Pagnell MK16 8AR United Kingdom to 320 City Road London EC1V 2NZ on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Kobina Julien Boakye on 2021-08-09 |
| 09/08/219 August 2021 | Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Change of details for Mr Kobina Julien Boakye as a person with significant control on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-09 |
| 09/08/219 August 2021 | Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-09 |
| 17/06/2117 June 2021 | Notification of Kobina Boakye as a person with significant control on 2021-06-17 |
| 17/06/2117 June 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBINA BOAKYE |
| 24/05/2124 May 2021 | 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