BISCUITS 1 LIMITED
Status | ACTIVE |
Company No. | 09796187 |
Category | Private Limited Company |
Incorporated | 25 Sep 2015 |
Age | 8 years, 8 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BISCUITS 1 LIMITED is an active private limited company with number 09796187. It was incorporated 8 years, 8 months, 22 days ago, on 25 September 2015. The company address is 1st Floor 156 Cromwell Road, London, SW7 4EF, England.
Company Fillings
Confirmation statement with no updates
Date: 13 Dec 2023
Action Date: 13 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-13
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 17 Jan 2023
Action Date: 15 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-15
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-15
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-15
Officer name: Mr Frederic Bocquet
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 08 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-08
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2019
Action Date: 15 Nov 2019
Category: Address
Type: AD01
New address: 1st Floor 156 Cromwell Road London SW7 4EF
Change date: 2019-11-15
Old address: Office 10 10-12 Baches Street London N1 6DL England
Documents
Notification of a person with significant control
Date: 21 Oct 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Frederic Bocquet
Notification date: 2019-02-12
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Cessation of a person with significant control
Date: 12 Feb 2019
Action Date: 12 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-02-12
Psc name: Kheeran Hans Soopal
Documents
Confirmation statement with updates
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Change to a person with significant control
Date: 15 Jan 2019
Action Date: 15 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms K-Hans Soopal
Change date: 2019-01-15
Documents
Notification of a person with significant control
Date: 07 Nov 2018
Action Date: 07 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-11-07
Psc name: K-Hans Soopal
Documents
Withdrawal of a person with significant control statement
Date: 05 Nov 2018
Action Date: 05 Nov 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-11-05
Documents
Confirmation statement with updates
Date: 28 Sep 2018
Action Date: 28 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-28
Documents
Accounts with accounts type dormant
Date: 27 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2018
Action Date: 14 Jun 2018
Category: Address
Type: AD01
Old address: Micron Workholding Limited Nene Road Kimbolton Huntingdon PE28 0LF England
Change date: 2018-06-14
New address: Office 10 10-12 Baches Street London N1 6DL
Documents
Confirmation statement with updates
Date: 16 May 2018
Action Date: 16 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-16
Documents
Termination director company with name termination date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippe Bocquet
Termination date: 2018-05-16
Documents
Appoint person director company with name date
Date: 16 May 2018
Action Date: 16 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-16
Officer name: Mr Frederic Bocquet
Documents
Confirmation statement with updates
Date: 12 Apr 2018
Action Date: 12 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-12
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 05 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-05
Documents
Confirmation statement with updates
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-27
Documents
Change registered office address company with date old address new address
Date: 27 Nov 2017
Action Date: 27 Nov 2017
Category: Address
Type: AD01
New address: Micron Workholding Limited Nene Road Kimbolton Huntingdon PE28 0LF
Old address: Office 10 10-12 Baches Street London N1 6DL
Change date: 2017-11-27
Documents
Termination secretary company with name termination date
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alix Gabriel Maixent Bocquet
Termination date: 2017-11-09
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-05
Documents
Termination director company with name termination date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-09-05
Officer name: Frederic Bocquet
Documents
Appoint person director company with name date
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-09-05
Officer name: Mr Philippe Bocquet
Documents
Appoint person secretary company with name date
Date: 19 Jul 2017
Action Date: 19 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alix Gabriel Maixent Bocquet
Appointment date: 2017-07-19
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-14
Documents
Termination director company with name termination date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillipe Bocquet
Termination date: 2017-06-12
Documents
Appoint person director company with name date
Date: 12 Jun 2017
Action Date: 12 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-12
Officer name: Mr Frederic Bocquet
Documents
Accounts with accounts type dormant
Date: 24 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Jan 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-03
Documents
Appoint person director company with name date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillipe Bocquet
Appointment date: 2017-01-03
Documents
Termination director company with name termination date
Date: 03 Jan 2017
Action Date: 03 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dniel Le Gal
Termination date: 2017-01-03
Documents
Appoint person director company with name date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Dniel Le Gal
Appointment date: 2016-09-02
Documents
Termination director company with name termination date
Date: 02 Sep 2016
Action Date: 02 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-09-02
Officer name: Frederic Bocquet
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2016
Action Date: 09 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-09
Documents
Annual return company with made up date full list shareholders
Date: 02 Mar 2016
Action Date: 02 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-02
Documents
Appoint person director company with name date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-03-01
Officer name: Mr Frederic Bocquet
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mukesh Jayentilal Jadavji Shukla
Termination date: 2016-03-01
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Daniel Rene Le Gal
Documents
Termination director company with name termination date
Date: 01 Mar 2016
Action Date: 01 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-01
Officer name: Daniel Rene Le Gal
Documents
Appoint person director company with name date
Date: 05 Jan 2016
Action Date: 04 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-01-04
Officer name: Mukesh Shukla
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2015
Action Date: 26 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-26
Documents
Some Companies
CHURCH FINANCIAL SERVICES LIMITED
LENNOX HOUSE,BATH,BA1 1LB
Number: | 07844744 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 VIGO STREET,LONDON,W1S 3HF
Number: | 05723422 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CHATSWORTH COURT,LONDON,W8 6DG
Number: | 09775772 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STABLES BRAYDON MANOR,SWINDON,SN5 0AG
Number: | 05154547 |
Status: | ACTIVE |
Category: | Private Limited Company |
25A WATLING AVENUE,EDGWARE,HA8 0LQ
Number: | 11909773 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE MANOR HOUSE FREEHOLD LIMITED
KENTON HOUSE,HARROW,HA3 9QN
Number: | 04100540 |
Status: | ACTIVE |
Category: | Private Limited Company |