BISICHI MINING (EXPLORATION) LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for Bisichi Public Limited Company as a person with significant control on 2021-11-05

View Document

26/08/2526 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

20/06/2520 June 2025 Confirmation statement made on 2025-06-15 with no updates

View Document

11/07/2411 July 2024 Accounts for a small company made up to 2023-12-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

14/07/2314 July 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

15/06/2315 June 2023 Appointment of Mr Garrett John Casey as a director on 2023-06-05

View Document

06/02/236 February 2023 Termination of appointment of Michael Aron Heller as a director on 2023-01-30

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

09/11/219 November 2021 Registered office address changed from 24 Bruton Place London W1J 6NE to 12 Little Portland Street 2nd Floor London W1W 8BJ on 2021-11-09

View Document

01/07/211 July 2021 Accounts for a small company made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with updates

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

16/10/1816 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / SIR MICHAEL ARON HELLER / 16/10/2018

View Document

01/10/181 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/07/1521 July 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS

View Document

13/01/1513 January 2015 SECRETARY APPOINTED GARRETT JOHN CASEY

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 Annual return made up to 11 July 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/07/1318 July 2013 Annual return made up to 11 July 2013 with full list of shareholders

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

09/07/139 July 2013 AUDITOR'S RESIGNATION

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/07/1211 July 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 30-35 PALL MALL LONDON SW1Y 5LP

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

08/08/118 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MR ANDREW ROBERT HELLER

View Document

03/08/113 August 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STEVENS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MS HEATHER ANNE CURTIS

View Document

11/10/1011 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/09/1030 September 2010 09/09/10 STATEMENT OF CAPITAL GBP 250000

View Document

12/07/1012 July 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/07/0920 July 2009 RETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/07/0727 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 RETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 8-10 NEW FETTER LANE LONDON EC4A 1AF

View Document

05/08/055 August 2005 RETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 RETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/08/007 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS

View Document

10/08/9910 August 1999 RETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

03/08/983 August 1998 RETURN MADE UP TO 11/07/98; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9824 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/08/976 August 1997 RETURN MADE UP TO 11/07/97; FULL LIST OF MEMBERS

View Document

17/07/9717 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

24/07/9624 July 1996 RETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/07/9524 July 1995 RETURN MADE UP TO 11/07/95; FULL LIST OF MEMBERS

View Document

21/06/9521 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM: 30-34 NEW BRIDGE STREET LONDON EC4V 6LT

View Document

29/07/9429 July 1994 RETURN MADE UP TO 11/07/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

14/07/9314 July 1993 RETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS

View Document

14/07/9314 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

16/07/9216 July 1992 RETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS

View Document

16/07/9216 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9111 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

10/10/8910 October 1989 REGISTERED OFFICE CHANGED ON 10/10/89 FROM: STATIONERS HALL COURT 30-32 LUDGATE HILL LONDON EC4M 7ND

View Document

23/08/8923 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 NEW DIRECTOR APPOINTED

View Document

25/07/8925 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

25/07/8925 July 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

10/05/8910 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/894 May 1989 COMPANY NAME CHANGED STATIONERS HALL COURT SERVICES L IMITED CERTIFICATE ISSUED ON 05/05/89

View Document

06/09/886 September 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

06/09/886 September 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

06/09/886 September 1988 EXEMPTION FROM APPOINTING AUDITORS 290688

View Document

01/10/871 October 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

10/09/8710 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/10/862 October 1986 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

03/11/813 November 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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