Advanced company searchLink opens in new window

BIC INNOVATION LTD

Company number 05092027

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Jan 2021 AA Total exemption full accounts made up to 30 September 2020
02 Oct 2020 AP03 Appointment of Mr Thomas Lomax as a secretary on 1 October 2020
02 Oct 2020 TM02 Termination of appointment of Alun Watkin Lewis as a secretary on 1 October 2020
04 Aug 2020 AP01 Appointment of Mrs Barbora Tankovski as a director on 30 July 2020
30 Jun 2020 PSC07 Cessation of Huw Geraint Watkins as a person with significant control on 31 January 2020
12 May 2020 AA Total exemption full accounts made up to 30 September 2019
12 May 2020 CS01 Confirmation statement made on 2 April 2020 with updates
19 Feb 2020 MR01 Registration of charge 050920270004, created on 18 February 2020
11 Feb 2020 MR04 Satisfaction of charge 050920270003 in full
03 Feb 2020 SH01 Statement of capital following an allotment of shares on 3 February 2020
  • GBP 11,796.57
23 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with updates
17 Apr 2019 TM01 Termination of appointment of William Herbert Norris as a director on 1 March 2019
12 Apr 2019 AP01 Appointment of Mr Roderick David Howells as a director on 1 March 2019
09 Apr 2019 AP01 Appointment of Mr Clive Lyndon Rhys Jones as a director on 1 March 2019
30 Jan 2019 AA Total exemption full accounts made up to 30 September 2018
05 Sep 2018 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 76
14 Aug 2018 AP01 Appointment of Mrs Linda Ellen June Grant as a director on 29 June 2018
13 Aug 2018 TM01 Termination of appointment of James Richard Sheridan as a director on 29 June 2018
09 Aug 2018 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 126
09 Apr 2018 AD01 Registered office address changed from Unit 1B Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF to 156 Parc Gwyddoniaeth Menai Gaerwen Ynys Mon LL60 6AG on 9 April 2018
09 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
08 Mar 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2018 SH02 Sub-division of shares on 18 December 2017
19 Feb 2018 SH06 Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 10,126
05 Feb 2018 SH03 Purchase of own shares.