Advanced company searchLink opens in new window

BIKO ENGINEERING UK LIMITED

Company number 10514372

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)
08 Jan 2024 CS01 Confirmation statement made on 6 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CH01 Director's details changed for Mr Ian Elliot on 23 December 2022
23 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with updates
23 Dec 2022 CH01 Director's details changed for Mr Christoph Hofer on 23 December 2022
09 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
10 Jan 2022 CS01 Confirmation statement made on 6 December 2021 with no updates
10 Jan 2022 CH01 Director's details changed for Mr Markus Kobel on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Christoph Hofer on 10 January 2022
10 Jan 2022 CH01 Director's details changed for Mr Ian Elliot on 10 January 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
02 Sep 2021 TM01 Termination of appointment of James Alan Clementson as a director on 31 August 2021
05 Jan 2021 CS01 Confirmation statement made on 6 December 2020 with no updates
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 AD01 Registered office address changed from Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG England to Unit 24 Royal Oak Industrial Estate Daventry Northamptonshire NN11 8PG on 13 August 2020
20 Jul 2020 AD01 Registered office address changed from Unit 14 Sopwith Way Drayton Fields Daventry NN11 8PB United Kingdom to Unit 24 Alvis Way Royal Oak Industrial Esate Daventry Northamponshire NN11 8PG on 20 July 2020
26 Feb 2020 CS01 Confirmation statement made on 6 December 2019 with no updates
05 Feb 2020 AA Total exemption full accounts made up to 31 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
07 Jan 2019 CS01 Confirmation statement made on 6 December 2018 with no updates
08 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
02 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
22 Jan 2017 AP01 Appointment of Mr Christoph Hofer as a director on 1 January 2017
07 Dec 2016 NEWINC Incorporation
Statement of capital on 2016-12-07
  • GBP 10,000