- Company Overview for BIP CANDY & TOYS UK LIMITED (SC198334)
- Filing history for BIP CANDY & TOYS UK LIMITED (SC198334)
- People for BIP CANDY & TOYS UK LIMITED (SC198334)
- Charges for BIP CANDY & TOYS UK LIMITED (SC198334)
- More for BIP CANDY & TOYS UK LIMITED (SC198334)
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
|
|
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
|
|
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
|
|
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
|
|
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
|