BID-IN GROUP LIMITED

Spirit House, 8 Spirit House, 8, West Molesey, KT8 2NA, England
StatusACTIVE
Company No.10257999
CategoryPrivate Limited Company
Incorporated30 Jun 2016
Age7 years, 11 months
JurisdictionEngland Wales

SUMMARY

BID-IN GROUP LIMITED is an active private limited company with number 10257999. It was incorporated 7 years, 11 months ago, on 30 June 2016. The company address is Spirit House, 8 Spirit House, 8, West Molesey, KT8 2NA, England.



Company Fillings

Confirmation statement with updates

Date: 06 Dec 2023

Action Date: 06 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 May 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102579990002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 24 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Address

Type: AD01

New address: Spirit House, 8 High Street West Molesey KT8 2NA

Change date: 2022-03-17

Old address: 12 Hammersmith Grove London W6 7AP England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2021

Action Date: 24 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-24

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2021

Action Date: 22 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-22

Charge number: 102579990002

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AAMD

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James David Wintle

Termination date: 2020-06-23

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 23 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-23

Psc name: James David Wintle

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2020

Action Date: 18 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102579990001

Charge creation date: 2020-04-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2019

Action Date: 31 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-31

Capital : 100,000 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Address

Type: AD01

New address: 12 Hammersmith Grove London W6 7AP

Change date: 2019-03-04

Old address: 2 Queen Caroline Street Hammersmith London W6 9DX United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-07

Psc name: James Wintle

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Esmond Wilson

Notification date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2017

Action Date: 10 Feb 2017

Category: Address

Type: AD01

New address: 2 Queen Caroline Street Hammersmith London W6 9DX

Change date: 2017-02-10

Old address: St Martins House Lyric Square London W6 0NB United Kingdom

Documents

View document PDF

Incorporation company

Date: 30 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTISAN INTERIORS (DUNSTABLE) LIMITED

3 STATION ROAD,BEDFORD,MK43 0SA

Number:07919962
Status:ACTIVE
Category:Private Limited Company

CEDARCROWN LIMITED

1075 FINCHLEY ROAD,,NW11 0PU

Number:04954091
Status:ACTIVE
Category:Private Limited Company

DISTRICT4 LIMITED

155 FENCHURCH STREET,LONDON,EC3M 6AL

Number:11141669
Status:ACTIVE
Category:Private Limited Company

ELITE SUPPORT SERVICES (LONDON) LTD.

80 EASTWAY,LONDON,E9 5JH

Number:05611845
Status:ACTIVE
Category:Private Limited Company

HOLLAND NURSERIES LIMITED

4TH FLOOR ABBEY HOUSE,MANCHESTER,M2 4AB

Number:03385771
Status:LIQUIDATION
Category:Private Limited Company

ROCKY HOLDINGS LIMITED

2 WELLINGTON DRIVE,MELKSHAM,SN12 6QW

Number:10144886
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