BISICHI MINING MANAGEMENT SERVICES LIMITED
Company Documents
Date | Description |
---|---|
05/09/255 September 2025 New | Director's details changed for Garrett John Casey on 2022-09-02 |
03/09/253 September 2025 New | Change of details for Bisichi Public Limited Company as a person with significant control on 2021-11-05 |
21/08/2521 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
08/07/248 July 2024 | Accounts for a dormant company made up to 2023-12-31 |
01/03/241 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
14/07/2314 July 2023 | Accounts for a dormant company made up to 2022-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
20/10/2220 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
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 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
07/08/197 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
01/08/181 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
11/06/1811 June 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT HELLER / 11/06/2018 |
03/05/183 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / GARRETT JOHN CASEY / 02/05/2018 |
01/03/181 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
08/08/178 August 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
29/09/1629 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
01/03/161 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/10/151 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
13/01/1513 January 2015 | SECRETARY APPOINTED GARRETT JOHN CASEY |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, SECRETARY HEATHER CURTIS |
13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT CORRY |
13/01/1513 January 2015 | DIRECTOR APPOINTED GARRETT JOHN CASEY |
07/08/147 August 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
14/03/1414 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
30/07/1330 July 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
06/03/136 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
26/07/1226 July 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
23/04/1223 April 2012 | REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 30-35 PALL MALL LONDON SW1Y 5LP |
23/03/1223 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
16/09/1116 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
27/04/1127 April 2011 | SECRETARY APPOINTED MS HEATHER ANNE CURTIS |
27/04/1127 April 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL STEVENS |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
16/09/1016 September 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
02/03/102 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
05/08/095 August 2009 | APPOINTMENT TERMINATED DIRECTOR THOMAS KEARNEY |
21/07/0921 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
03/03/093 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
14/08/0814 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
03/03/083 March 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
27/07/0727 July 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 |
28/03/0728 March 2007 | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS |
21/09/0621 September 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 |
21/03/0621 March 2006 | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | REGISTERED OFFICE CHANGED ON 21/03/06 FROM: 10 NEW FETTER LANE LONDON EC4A 1AF |
11/05/0511 May 2005 | NEW SECRETARY APPOINTED |
11/05/0511 May 2005 | SECRETARY RESIGNED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 |
11/05/0511 May 2005 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX |
11/05/0511 May 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
11/05/0511 May 2005 | NEW DIRECTOR APPOINTED |
11/05/0511 May 2005 | DIRECTOR RESIGNED |
31/03/0531 March 2005 | COMPANY NAME CHANGED NEWINCCO 430 LIMITED CERTIFICATE ISSUED ON 31/03/05 |
01/03/051 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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