BIC GROUP LIMITED

228 Old Kent Road, London, SE1 5UB, England
StatusACTIVE
Company No.06876921
CategoryPrivate Limited Company
Incorporated14 Apr 2009
Age15 years, 2 months, 6 days
JurisdictionEngland Wales

SUMMARY

BIC GROUP LIMITED is an active private limited company with number 06876921. It was incorporated 15 years, 2 months, 6 days ago, on 14 April 2009. The company address is 228 Old Kent Road, London, SE1 5UB, England.



Company Fillings

Change registered office address company with date old address new address

Date: 09 May 2024

Action Date: 09 May 2024

Category: Address

Type: AD01

Change date: 2024-05-09

Old address: 234 Old Kent Road London SE1 5UB

New address: 228 Old Kent Road London SE1 5UB

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2023

Action Date: 14 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 May 2022

Action Date: 14 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Sep 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2021

Action Date: 14 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-01

Psc name: Oluokun Ladpio

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jun 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Oluokun Ladpio

Notification date: 2020-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 30 May 2020

Action Date: 01 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-01

Psc name: Oluokun Ladipo

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 30 May 2020

Action Date: 30 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 14 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2019

Action Date: 14 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abiodun Musibau Balogun

Termination date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-08-01

Officer name: Mr Oluokun Ladipo

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2018

Action Date: 14 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 14 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-14

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AAMD

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2017

Action Date: 13 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abiodun Musibau Balogun

Appointment date: 2017-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2017

Action Date: 06 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-06

Officer name: Oluokun Ladipo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 14 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2015

Action Date: 14 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 14 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2013

Action Date: 14 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2012

Action Date: 14 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2011

Action Date: 14 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 May 2010

Action Date: 14 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-14

Documents

View document PDF

Change person director company with change date

Date: 02 May 2010

Action Date: 14 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Oluokun Ladipo

Change date: 2010-04-14

Documents

View document PDF

Incorporation company

Date: 14 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BJ PATCHETT & SONS LIMITED

ALEXANDRA DOCK BUSINESS CENTRE,GRIMSBY,DN31 1UL

Number:07012573
Status:LIQUIDATION
Category:Private Limited Company

JOLSHAA STAFFORD LTD

32 FIRST FLOOR GREEN GATE STREET,STAFFORD,ST16 2HY

Number:11422291
Status:ACTIVE
Category:Private Limited Company

MARY-JANE'S COFFEE LIMITED

BLACKBROOK GATE 1,TAUNTON,TA1 2PX

Number:11649156
Status:ACTIVE
Category:Private Limited Company

S & E BRENNAN LTD

12 GOWER ROAD,STOCKPORT,SK4 2QY

Number:07845474
Status:ACTIVE
Category:Private Limited Company

T.J.M. FISHING LIMITED

1A CLUNY SQUARE,BANFFSHIRE,AB56 1AH

Number:SC309369
Status:ACTIVE
Category:Private Limited Company

TIMES TRAVEL (UK) LTD

340 GREEN LANE,BIRMINGHAM,B9 5DR

Number:05802156
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source