Advanced company searchLink opens in new window

BIMS DISTRIBUTION LTD

Company number 11698183

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 26 November 2023 with no updates
24 Aug 2023 AA Micro company accounts made up to 30 November 2022
15 May 2023 AD01 Registered office address changed from 390-392 High Road Ilford IG1 1BF England to 131 High Street North London E6 1HZ on 15 May 2023
23 Jan 2023 CS01 Confirmation statement made on 26 November 2022 with no updates
31 Aug 2022 AA Micro company accounts made up to 30 November 2021
13 Jul 2022 AD01 Registered office address changed from 29 the Concourse London N9 0TY England to 390-392 High Road Ilford IG1 1BF on 13 July 2022
16 Jun 2022 AD01 Registered office address changed from Unit 2 Brooklands Approach Romford RM1 1DX England to 29 the Concourse London N9 0TY on 16 June 2022
15 Mar 2022 CH01 Director's details changed for Mr Karim Zigheche on 14 March 2022
15 Mar 2022 PSC04 Change of details for Mr Karim Zigheche as a person with significant control on 14 March 2022
25 Jan 2022 CS01 Confirmation statement made on 26 November 2021 with no updates
16 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-15
16 Mar 2021 AA Micro company accounts made up to 30 November 2020
05 Feb 2021 CS01 Confirmation statement made on 26 November 2020 with no updates
10 Nov 2020 PSC04 Change of details for Mr Karim Zigheche as a person with significant control on 1 November 2020
17 Aug 2020 PSC04 Change of details for Mr Karim Zigheche as a person with significant control on 13 August 2020
13 Aug 2020 CH01 Director's details changed for Mr Karim Zigheche on 13 August 2020
13 Aug 2020 PSC04 Change of details for Mr Karim Zigheche as a person with significant control on 13 August 2020
30 Jan 2020 AA Micro company accounts made up to 30 November 2019
06 Jan 2020 CS01 Confirmation statement made on 26 November 2019 with no updates
15 Jul 2019 CH01 Director's details changed for Mr Karim Zigheche on 1 May 2019
15 Jul 2019 PSC04 Change of details for Mr Karim Zigheche as a person with significant control on 1 May 2019
04 Dec 2018 AD01 Registered office address changed from 105 Hoe Street London E17 4SA United Kingdom to Unit 2 Brooklands Approach Romford RM1 1DX on 4 December 2018
27 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted