Advanced company searchLink opens in new window

BIP CANDY & TOYS UK LIMITED

Company number SC198334

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)
09 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Dec 2020 AA Full accounts made up to 31 March 2020
03 Oct 2020 CS01 Confirmation statement made on 23 July 2020 with no updates
02 Oct 2020 TM01 Termination of appointment of Ian Fraser Gavin as a director on 31 July 2020
02 Oct 2020 TM02 Termination of appointment of Ian Fraser Gavin as a secretary on 31 July 2020
19 Dec 2019 AA Full accounts made up to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 23 July 2019 with no updates
15 Aug 2018 CS01 Confirmation statement made on 23 July 2018 with no updates
11 Jul 2018 AA Full accounts made up to 31 March 2018
16 May 2018 PSC04 Change of details for Mr Nikolaus Ziegert as a person with significant control on 1 April 2018
16 May 2018 PSC04 Change of details for Mr Rogier Cornells Louise Anne Korsmit as a person with significant control on 1 April 2018
27 Mar 2018 MR04 Satisfaction of charge 6 in full
19 Jan 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-27
15 Aug 2017 AA Full accounts made up to 31 March 2017
27 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with no updates
24 Jul 2017 PSC07 Cessation of Andre Schindler as a person with significant control on 16 December 2016
23 Nov 2016 AA Accounts for a medium company made up to 31 March 2016
22 Nov 2016 CS01 Confirmation statement made on 23 July 2016 with updates
09 Mar 2016 AA Accounts for a medium company made up to 31 March 2015
14 Aug 2015 SH06 Cancellation of shares. Statement of capital on 20 July 2015
  • GBP 28,000
14 Aug 2015 SH03 Purchase of own shares.
05 Aug 2015 AR01 Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 28,000
29 Dec 2014 AA Accounts for a medium company made up to 31 March 2014
28 Aug 2014 CH01 Director's details changed for Mr Rogier Cornelis Korsmit on 27 August 2014
31 Jul 2014 AR01 Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 40,000