Advanced company searchLink opens in new window

BIBS POLISHERS LTD

Company number 11711226

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)
05 Feb 2024 CERTNM Company name changed enhancing services LIMITED\certificate issued on 05/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-05
12 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
30 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
25 Sep 2023 AD01 Registered office address changed from Fifth Floor, 11 Leadenhall Street London EC3V 1LP England to Aissela 46 High Street Esher Surrey KT10 9QY on 25 September 2023
24 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
16 Dec 2021 PSC01 Notification of Ghita Tuijri as a person with significant control on 19 February 2020
16 Dec 2021 PSC07 Cessation of Ghita Tuijri as a person with significant control on 16 December 2021
16 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
16 Dec 2021 PSC01 Notification of Ghita Tuijri as a person with significant control on 16 December 2021
16 Dec 2021 PSC04 Change of details for Mr Habib Benelbaida as a person with significant control on 16 December 2021
29 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
19 Mar 2021 CS01 Confirmation statement made on 3 December 2020 with updates
19 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2020
  • GBP 2
12 Mar 2021 CH01 Director's details changed for Mrs Ghita Tuijri on 12 March 2021
12 Mar 2021 PSC04 Change of details for Mr Habib Benelbaida as a person with significant control on 12 March 2021
12 Mar 2021 CH01 Director's details changed for Mr Habib Benelbaida on 12 March 2021
25 Feb 2021 AA Total exemption full accounts made up to 29 February 2020
06 Oct 2020 AA Accounts for a dormant company made up to 28 February 2019
30 Sep 2020 AA01 Current accounting period shortened from 31 December 2019 to 28 February 2019
19 Feb 2020 AP01 Appointment of Mrs Ghita Tuijri as a director on 4 December 2018
17 Dec 2019 AD01 Registered office address changed from 11 Leadenhall Street London EC3V 1LP United Kingdom to Fifth Floor, 11 Leadenhall Street London EC3V 1LP on 17 December 2019
17 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
02 Dec 2019 PSC01 Notification of Habib Benelbaida as a person with significant control on 4 December 2018
02 Dec 2019 PSC07 Cessation of Woodberry Secretarial Limited as a person with significant control on 4 December 2018