Advanced company searchLink opens in new window

BIKMO LIMITED

Company number 09149847

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)
30 Apr 2024 AD01 Registered office address changed from 1 Minerva Court Chester West Employment Park Chester CH1 4QT Wales to Glendale House Glendale House Glendale Avenue Sandycroft Deeside CH5 2QP on 30 April 2024
19 Mar 2024 SH01 Statement of capital following an allotment of shares on 19 March 2024
  • GBP 32,166.917
25 Feb 2024 MA Memorandum and Articles of Association
25 Feb 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division 12/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Dec 2023 SH02 Sub-division of shares on 12 October 2023
06 Dec 2023 SH01 Statement of capital following an allotment of shares on 6 December 2023
  • GBP 31,798.917
23 Oct 2023 SH01 Statement of capital following an allotment of shares on 12 October 2023
  • GBP 31,792.917
23 Oct 2023 AP01 Appointment of Mr Kelvin Reader as a director on 12 October 2023
04 Sep 2023 MR04 Satisfaction of charge 091498470002 in full
11 Aug 2023 RP04CS01 Second filing of Confirmation Statement dated 22 July 2018
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 Aug 2023 CS01 Confirmation statement made on 22 July 2023 with no updates
06 Jun 2023 AP01 Appointment of Ms Tori Amber Fahey as a director on 6 June 2023
06 Jun 2023 AP01 Appointment of Mr Thomas David Shewry as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Michael Graham Huntriss as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of George William Ives as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Isha Anika Mahendra Patel as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Iain George Hatfield as a director on 6 June 2023
06 Jun 2023 TM01 Termination of appointment of Andrew John Bartholomew as a director on 6 June 2023
06 Jun 2023 AP01 Appointment of Mr Gareth John Nettleton as a director on 6 June 2023
26 Apr 2023 MR01 Registration of charge 091498470002, created on 26 April 2023
04 Aug 2022 CS01 Confirmation statement made on 22 July 2022 with updates
03 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
07 Jan 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 November 2021
  • GBP 22,370
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 November 2021
  • GBP 22,371
  • ANNOTATION Clarification a second filed SH01 was registered on 07/01/22