UNDER B1 LIMITED
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Appointment of Mr Daniel Lee Teutsch as a director on 2025-03-03 |
11/07/2511 July 2025 | Confirmation statement made on 2025-07-11 with no updates |
23/06/2523 June 2025 | Termination of appointment of Andrew James Botha as a director on 2025-05-21 |
30/05/2530 May 2025 | Change of details for Bionic Services Group Limited as a person with significant control on 2025-05-29 |
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 |
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 |
25/02/2525 February 2025 | Appointment of Mr Andrew Botha as a director on 2024-10-07 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | Audit exemption subsidiary accounts made up to 2024-03-31 |
18/10/2418 October 2024 | |
18/10/2418 October 2024 | |
25/07/2425 July 2024 | Confirmation statement made on 2024-07-12 with no updates |
15/04/2415 April 2024 | Registration of charge 134815750001, created on 2024-04-11 |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | Audit exemption subsidiary accounts made up to 2023-03-31 |
22/01/2422 January 2024 | |
22/01/2422 January 2024 | |
23/12/2323 December 2023 | |
23/12/2323 December 2023 |
01/08/231 August 2023 | Confirmation statement made on 2023-07-12 with no updates |
09/06/239 June 2023 | Termination of appointment of Thomas Leslie Crockford as a director on 2023-05-25 |
15/12/2215 December 2022 | Audit exemption subsidiary accounts made up to 2022-03-31 |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
15/12/2215 December 2022 | |
12/07/2112 July 2021 | Confirmation statement made on 2021-07-12 with updates |
09/07/219 July 2021 | Appointment of Mr Paul John Galligan as a director on 2021-07-08 |
09/07/219 July 2021 | Notification of Bionic Services Group Limited as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Appointment of Thomas Leslie Crockford as a director on 2021-07-08 |
09/07/219 July 2021 | Cessation of Inhoco Formations Limited as a person with significant control on 2021-07-09 |
09/07/219 July 2021 | Termination of appointment of a G Secretarial Limited as a secretary on 2021-07-08 |
09/07/219 July 2021 | Termination of appointment of Roger Hart as a director on 2021-07-08 |
09/07/219 July 2021 | Termination of appointment of Inhoco Formations Limited as a director on 2021-07-08 |
09/07/219 July 2021 | Termination of appointment of a G Secretarial Limited as a director on 2021-07-08 |
09/07/219 July 2021 | Current accounting period shortened from 2022-06-30 to 2022-03-31 |
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 |
08/07/218 July 2021 | Resolutions |
28/06/2128 June 2021 | Incorporation |
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