BIF CONSULTING LTD

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

14/11/2314 November 2023 First Gazette notice for voluntary strike-off

View Document

01/11/231 November 2023 Application to strike the company off the register

View Document

18/10/2318 October 2023 Director's details changed for Mrs Bryony Sherwood Neale on 2023-10-18

View Document

18/10/2318 October 2023 Director's details changed for Mr Ian Alistair Neale on 2023-10-18

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

04/10/234 October 2023 Registered office address changed from 102 Roakes Avenue Addlestone Surrey KT15 2HQ United Kingdom to 102 Roakes Avenue Addlestone Surrey KT15 2HQ on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 102 Roakes Avenue Addlestone Surrey KT15 2HQ United Kingdom to 102 Roakes Avenue Addlestone Surrey KT15 2HQ on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 102 Roakes Avenue Addlestone Surrey KT15 2HQ United Kingdom to 102 Roakes Avenue Addlestone Surrey KT15 2HQ on 2023-10-04

View Document

04/10/234 October 2023 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 102 Roakes Avenue Addlestone Surrey KT15 2HQ on 2023-10-04

View Document

12/01/2312 January 2023 Accounts for a dormant company made up to 2022-09-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

15/02/2215 February 2022 Accounts for a dormant company made up to 2021-09-30

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/06/2118 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 29/09/20, NO UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALISTAIR NEALE / 05/10/2020

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY SHERWOOD NEALE / 05/10/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALISTAIR NEALE / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY SHERWOOD NEALE / 25/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BRYONY SHERWOOD NEALE / 07/10/2019

View Document

30/09/1930 September 2019 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