BILENDI LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-09-15 View Report
Accounts. Accounts type small. 2023-08-24 View Report
Capital. Capital statement capital company with date currency figure. 2023-06-19 View Report
Insolvency. Description: Solvency Statement dated 30/05/23. 2023-06-19 View Report
Capital. Description: Statement by Directors. 2023-06-19 View Report
Resolution. Description: Resolutions. 2023-06-19 View Report
Gazette. Gazette filings brought up to date. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-21 View Report
Gazette. Gazette notice compulsory. 2023-03-21 View Report
Accounts. Accounts type small. 2022-07-18 View Report
Confirmation statement. Statement with no updates. 2021-12-31 View Report
Accounts. Accounts type small. 2021-09-24 View Report
Confirmation statement. Statement with no updates. 2021-03-25 View Report
Accounts. Accounts type full. 2020-10-06 View Report
Confirmation statement. Statement with no updates. 2020-01-03 View Report
Accounts. Accounts type small. 2019-07-17 View Report
Confirmation statement. Statement with no updates. 2019-01-02 View Report
Accounts. Accounts type small. 2018-05-03 View Report
Address. New address: 8 Holyrood Street London SE1 2EL. Old address: 8 Holyrood Street London SE1 2EL England. Change date: 2018-02-19. 2018-02-19 View Report
Address. Change date: 2018-02-19. Old address: Sati the Tanneries 55 Bermondsey Street London SE1 3XN. New address: 8 Holyrood Street London SE1 2EL. 2018-02-19 View Report
Confirmation statement. Statement with no updates. 2017-12-15 View Report
Accounts. Accounts type full. 2017-07-31 View Report
Confirmation statement. Statement with updates. 2016-12-06 View Report
Accounts. Accounts type full. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2016-01-13 View Report
Address. Old address: Unit 2, Union Court Lofts 20-22 Union Road London SW4 6JP. New address: Sati, the Tanneries 55 Bermondsey Street London SE1 3XN. 2016-01-13 View Report
Accounts. Accounts type full. 2015-05-30 View Report
Address. Change date: 2015-02-24. New address: Sati the Tanneries 55 Bermondsey Street London SE1 3XN. Old address: , Unit 2 Union Court Lofts, 20-22 Union Road, London, SW4 6JP. 2015-02-24 View Report
Annual return. With made up date full list shareholders. 2014-12-29 View Report
Change of name. Description: Company name changed maximiles uk LTD\certificate issued on 20/06/14. 2014-06-20 View Report
Accounts. Accounts type full. 2014-04-29 View Report
Annual return. With made up date full list shareholders. 2014-02-17 View Report
Accounts. Accounts type full. 2013-08-28 View Report
Annual return. With made up date full list shareholders. 2013-01-15 View Report
Accounts. Accounts type full. 2012-09-28 View Report
Annual return. With made up date full list shareholders. 2012-02-02 View Report
Accounts. Accounts type full. 2011-09-28 View Report
Officers. Officer name: Mr Craig Gordon Keith. 2011-09-22 View Report
Officers. Officer name: Philippe Guillaume. 2011-09-22 View Report
Annual return. With made up date full list shareholders. 2011-01-07 View Report
Accounts. Accounts type full. 2010-10-03 View Report
Annual return. With made up date full list shareholders. 2010-01-19 View Report
Address. Change sail address company. 2010-01-19 View Report
Officers. Change date: 2009-12-29. Officer name: Marc Pierre Marie Bidou. 2010-01-19 View Report
Accounts. Accounts type full. 2009-11-04 View Report
Annual return. Legacy. 2009-03-11 View Report
Accounts. Accounts type full. 2008-09-12 View Report
Accounts. Legacy. 2008-04-01 View Report
Annual return. Legacy. 2007-12-18 View Report
Change of name. Description: Company name changed ipoints LIMITED\certificate issued on 15/11/07. 2007-11-15 View Report