BANQUE INTERNATIONALE DE CREDIT ET DE GESTION LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-05-22 View Report
Accounts. Accounts type micro entity. 2023-04-12 View Report
Gazette. Gazette filings brought up to date. 2022-07-26 View Report
Confirmation statement. Statement with no updates. 2022-07-25 View Report
Gazette. Gazette notice compulsory. 2022-07-05 View Report
Accounts. Accounts type micro entity. 2022-04-26 View Report
Accounts. Accounts type micro entity. 2021-07-02 View Report
Confirmation statement. Statement with no updates. 2021-06-21 View Report
Accounts. Accounts type micro entity. 2020-11-12 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Accounts. Accounts type micro entity. 2019-12-27 View Report
Address. Old address: The Meridian 4, Copthall House, Station Square Coventry, West Midlands, England, London CV1 2FL. New address: 85 Great Portland Street London W1W 7LT. Change date: 2019-07-04. 2019-07-04 View Report
Gazette. Gazette filings brought up to date. 2019-07-03 View Report
Gazette. Gazette notice compulsory. 2019-07-02 View Report
Confirmation statement. Statement with no updates. 2019-07-01 View Report
Accounts. Accounts type micro entity. 2019-01-11 View Report
Confirmation statement. Statement with updates. 2018-05-22 View Report
Gazette. Gazette filings brought up to date. 2018-03-17 View Report
Accounts. Accounts type micro entity. 2018-03-15 View Report
Gazette. Gazette notice compulsory. 2018-02-27 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Accounts. Accounts type total exemption small. 2017-02-16 View Report
Gazette. Gazette filings brought up to date. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-08-02 View Report
Gazette. Gazette notice compulsory. 2016-07-05 View Report
Officers. Change date: 2016-04-08. Officer name: Suzan Yildirim. 2016-04-08 View Report
Officers. Officer name: Suzan Yildirim. Appointment date: 2016-04-08. 2016-04-08 View Report
Officers. Termination date: 2016-04-08. Officer name: Erol Taskin. 2016-04-08 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Gazette. Gazette filings brought up to date. 2015-06-13 View Report
Accounts. Accounts type total exemption small. 2015-06-10 View Report
Annual return. With made up date full list shareholders. 2015-06-10 View Report
Dissolution. Dissolved compulsory strike off suspended. 2015-06-06 View Report
Gazette. Gazette notice compulsory. 2015-04-07 View Report
Accounts. Accounts type total exemption small. 2014-04-09 View Report
Annual return. With made up date full list shareholders. 2014-04-08 View Report
Address. Change date: 2014-03-29. Old address: One Canada Square 29Th Floor Canary Wharf London E14 5DY. 2014-03-29 View Report
Officers. Officer name: Elena Grigorova Angelova. 2013-11-26 View Report
Officers. Officer name: Huseyin Yilmaz. 2013-11-25 View Report
Annual return. With made up date full list shareholders. 2013-10-30 View Report
Officers. Officer name: Erol Taskin. 2013-05-26 View Report
Officers. Officer name: Veli Cabuk. 2013-05-17 View Report
Gazette. Gazette filings brought up to date. 2013-04-20 View Report
Accounts. Accounts type total exemption small. 2013-04-18 View Report
Gazette. Gazette notice compulsary. 2013-04-16 View Report
Annual return. With made up date full list shareholders. 2012-11-20 View Report
Resolution. Description: Resolutions. 2012-11-13 View Report
Change of name. Change of name request comments. 2012-11-13 View Report
Change of name. Change of name notice. 2012-11-13 View Report
Address. Old address: 1 Canada Square Canary Wharf 37Th Floor London E14 5AA England. Change date: 2012-11-02. 2012-11-02 View Report