Advanced company searchLink opens in new window

BIKONIC LIMITED

Company number 08882735

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)
11 Feb 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
04 Nov 2023 AA Accounts for a dormant company made up to 28 February 2023
08 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
28 Nov 2022 AA Accounts for a dormant company made up to 28 February 2022
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-25
11 Feb 2021 AA Micro company accounts made up to 28 February 2020
08 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
14 Feb 2020 CS01 Confirmation statement made on 7 February 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from 18 Fields Park Road Newport to 18 Fields Park Road Newport NP20 5BA on 8 November 2019
08 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
30 Oct 2018 AA Micro company accounts made up to 28 February 2018
18 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
07 Jan 2018 AA Micro company accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 7 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 28 February 2016
23 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1
14 Jan 2016 AA Total exemption small company accounts made up to 28 February 2015
08 Apr 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
10 Mar 2014 CH01 Director's details changed for Mr Tony Ray on 10 March 2014
07 Feb 2014 NEWINC Incorporation
Statement of capital on 2014-02-07
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted