BIMCORP HOLDINGS LIMITED

25 Old Sneed Park, Bristol, BS9 1RG, England
StatusACTIVE
Company No.12570710
CategoryPrivate Limited Company
Incorporated24 Apr 2020
Age4 years, 1 month, 22 days
JurisdictionEngland Wales

SUMMARY

BIMCORP HOLDINGS LIMITED is an active private limited company with number 12570710. It was incorporated 4 years, 1 month, 22 days ago, on 24 April 2020. The company address is 25 Old Sneed Park, Bristol, BS9 1RG, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Apr 2024

Action Date: 23 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Apr 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2021

Action Date: 22 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James William Sweetnam

Appointment date: 2021-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-04-30

New date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2020

Action Date: 19 Nov 2020

Category: Address

Type: AD01

Old address: Mill Farm Station Road Flax Bourton Bristol Somerset BS48 1NG England

New address: 25 Old Sneed Park Bristol BS9 1RG

Change date: 2020-11-19

Documents

View document PDF

Resolution

Date: 09 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 07 Sep 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH06

Date: 2020-07-31

Capital : 2,000,000 GBP

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Sep 2020

Action Date: 07 Sep 2020

Category: Capital

Type: SH19

Date: 2020-09-07

Capital : 5,000,000 GBP

Documents

View document PDF

Resolution

Date: 07 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 07 Sep 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/07/20

Documents

View document PDF

Memorandum articles

Date: 04 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Capital name of class of shares

Date: 02 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Keith Smithies

Termination date: 2020-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Aug 2020

Action Date: 31 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Keith Smithies

Cessation date: 2020-07-31

Documents

View document PDF

Capital allotment shares

Date: 21 Aug 2020

Action Date: 31 Jul 2020

Category: Capital

Type: SH01

Capital : 7,000,000 GBP

Date: 2020-07-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AP FINANCE LTD

44 CELANDINE ROAD,LEICESTER,LE5 1SW

Number:10206745
Status:ACTIVE
Category:Private Limited Company

AYODEEWILLIAMS LIMITED

10 THE WADES,HATFIELD,AL10 8LB

Number:11500201
Status:ACTIVE
Category:Private Limited Company

EXODUS SOLUTIONS LIMITED

DITTON HOUSE 59 FLEECE ROAD,SURBITON,KT6 5JR

Number:07789907
Status:ACTIVE
Category:Private Limited Company

FENTON TRAUMA AND ORTHOPAEDICS LIMITED

SUITE 4G, GOODS WHARF,BELPER,DE56 1UU

Number:11650635
Status:ACTIVE
Category:Private Limited Company

SE&C MEDIA LIMITED

17 CAIRNRYAN CRESCENT,GLASGOW,G72 0JJ

Number:SC407685
Status:ACTIVE
Category:Private Limited Company

SKIN CARE ASSOCIATES LIMITED

47 MARYLEBONE LANE,LONDON,W1U 2NT

Number:07161708
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