BIMBI PHILIPS LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Amended micro company accounts made up to 2021-03-31

View Document

17/04/2517 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

17/04/2517 April 2025 Amended micro company accounts made up to 2024-03-31

View Document

17/04/2517 April 2025 Amended micro company accounts made up to 2022-03-31

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-15 with updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/08/244 August 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

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

View Accounts

13/12/2313 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/09/2310 September 2023 Registered office address changed from 63-66 Hatton Garden London EC1N 8LE England to 7 Bell Yard London WC2A 2JR on 2023-09-10

View Document

10/09/2310 September 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 63-66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 2023-09-10

View Document

13/08/2313 August 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

27/06/2327 June 2023 Registered office address changed from Office 631 321-323 High Road Chadwell Heath Essex RM6 6AX England to 63-66 Hatton Garden London EC1N 8LE on 2023-06-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/03/2128 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUBUKOLA BIMBI-PHILIPS / 01/02/2020

View Document

01/02/211 February 2021 CESSATION OF OLUBUKOLA BIMBI-PHILIPS AS A PSC

View Document

01/02/211 February 2021 CESSATION OF ODUSOLA BIMBI PHILIPS AS A PSC

View Document

01/02/211 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIMBI PHILIPS GROUP LIMITED

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM OFFICE 631, 321-323 HIGH ROAD CHADWELL HEATH ESSEX RM6 6AX ENGLAND

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM 24 STAMFORD DRIVE BASILDON SS15 6LA ENGLAND

View Document

01/02/211 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ODUSOLA BIMBI PHILIPS / 01/02/2021

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / BUKI BIMBI-PHILIPS / 20/06/2019

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/06/1917 June 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/08/1829 August 2018 SAIL ADDRESS CREATED

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: 24 STAMFORD DRIVE BASILDON SS15 6LA ENGLAND

View Document

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: 24 STAMFORD DRIVE BASILDON SS15 6LA ENGLAND

View Document

29/08/1829 August 2018 SAIL ADDRESS CHANGED FROM: 24 STAMFORD DRIVE BASILDON SS15 6LA ENGLAND

View Document

29/08/1829 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ODUSOLA BIMBI PHILIPS / 15/08/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ODUSOLA BIMBI PHILIPS / 29/05/2018

View Document

30/05/1830 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ODUSOLA BIMBI PHILIPS

View Document

30/05/1830 May 2018 CESSATION OF ABIMBOLA ODUSOLA AS A PSC

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM, 44 SAXON HOUSE, LITTLE BRIGHTS ROAD, BELVEDERE, KENT, DA17 6FF

View Document

01/08/171 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/08/171 August 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

23/04/1723 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/04/161 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ABIMBOLA PHILIPS ODUSOLA / 06/10/2015

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS OLUBUKOLA KIKELOLA SOYODE / 06/10/2015

View Document

18/04/1518 April 2015 REGISTERED OFFICE CHANGED ON 18/04/2015 FROM, 44, SAXON HOUSE 44, SAXON HOUSE, LITTLE BRIGHTS ROAD, BELVEDERE, KENT, DA17 6FF, ENGLAND

View Document

18/04/1518 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM, 62 JAMES WATT WAY, ERITH, KENT, DA8 1SQ, UNITED KINGDOM

View Document

18/03/1418 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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