BPIC NETWORK LTD

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

01/10/241 October 2024 Amended micro company accounts made up to 2023-05-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/03/2421 March 2024 Termination of appointment of Rumbidzai Nambureti as a director on 2024-03-14

View Document

21/03/2421 March 2024 Current accounting period shortened from 2024-05-31 to 2024-03-31

View Document

12/03/2412 March 2024 Micro company accounts made up to 2023-05-31

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

04/03/244 March 2024 Cessation of Rumbidzai Nambureti as a person with significant control on 2024-02-29

View Document

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

View Document

20/11/2320 November 2023 Appointment of Mr Mthandazo Tariro Amos Simbo as a director on 2023-11-20

View Document

20/11/2320 November 2023 Termination of appointment of Happiers Simbo as a director on 2023-11-20

View Document

20/11/2320 November 2023 Cessation of Happiers Simbo as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Notification of Mthandazo Simbo as a person with significant control on 2023-11-20

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

18/09/2318 September 2023 Appointment of Mr Happiers Simbo as a director on 2023-09-18

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-18 with updates

View Document

18/09/2318 September 2023 Notification of Happiers Simbo as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Notification of Rumbidzai Nambureti as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Cessation of Mthandazo Tariro Amos Simbo as a person with significant control on 2023-09-18

View Document

18/09/2318 September 2023 Termination of appointment of Mthandazo Tariro Amos Simbo as a director on 2023-09-18

View Document

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

View Document

09/08/239 August 2023 Appointment of Miss Rumbidzai Nambureti as a director on 2023-08-09

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/05/2322 May 2023 Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2023-05-22

View Document

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

View Document

22/05/2322 May 2023 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2023-05-22

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

26/04/2326 April 2023 Compulsory strike-off action has been suspended

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with updates

View Document

02/02/232 February 2023 Cessation of Kobina Julien Boakye as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Termination of appointment of Kobina Julien Boakye as a director on 2023-02-02

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

05/10/225 October 2022 Compulsory strike-off action has been discontinued

View Document

04/10/224 October 2022 Confirmation statement made on 2022-05-23 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

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

View Document

09/08/219 August 2021 Director's details changed for Mr Kobina Julien Boakye on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Mthandazo Tariro Amos Simbo as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Change of details for Mr Kobina Julien Boakye as a person with significant control on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-09

View Document

09/08/219 August 2021 Director's details changed for Mr Mthandazo Tariro Amos Simbo on 2021-08-09

View Document

17/06/2117 June 2021 Notification of Kobina Boakye as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KOBINA BOAKYE

View Document

24/05/2124 May 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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