UNDER B1 LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewAppointment of Mr Daniel Lee Teutsch as a director on 2025-03-03

View Document

11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with no updates

View Document

23/06/2523 June 2025 Termination of appointment of Andrew James Botha as a director on 2025-05-21

View Document

30/05/2530 May 2025 Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from 9 Appold Street London EC2A 2AP England to 5th Floor, 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

29/05/2529 May 2025 Registered office address changed from Minster Building 21 Mincing Lane London EC3R 7AG United Kingdom to 9 Appold Street London EC2A 2AP on 2025-05-29

View Document

25/02/2525 February 2025 Appointment of Mr Andrew Botha as a director on 2024-10-07

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

18/10/2418 October 2024

View Document

18/10/2418 October 2024

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

15/04/2415 April 2024 Registration of charge 134815750001, created on 2024-04-11

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

22/01/2422 January 2024

View Document

22/01/2422 January 2024

View Document

23/12/2323 December 2023

View Document

23/12/2323 December 2023

View Document

01/08/231 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/06/239 June 2023 Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25

View Document

15/12/2215 December 2022 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

15/12/2215 December 2022

View Document

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with updates

View Document

09/07/219 July 2021 Appointment of Mr Paul John Galligan as a director on 2021-07-08

View Document

09/07/219 July 2021 Notification of Bionic Services Group Limited as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Appointment of Thomas Leslie Crockford as a director on 2021-07-08

View Document

09/07/219 July 2021 Cessation of Inhoco Formations Limited as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Termination of appointment of a G Secretarial Limited as a secretary on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of Roger Hart as a director on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of Inhoco Formations Limited as a director on 2021-07-08

View Document

09/07/219 July 2021 Termination of appointment of a G Secretarial Limited as a director on 2021-07-08

View Document

09/07/219 July 2021 Current accounting period shortened from 2022-06-30 to 2022-03-31

View Document

09/07/219 July 2021 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Minster Building 21 Mincing Lane London EC3R 7AG on 2021-07-09

View Document

08/07/218 July 2021 Resolutions

View Document

28/06/2128 June 2021 Incorporation

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