BIONIC FINANCIAL SERVICES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2024-03-15 View Report
Accounts. Accounts type small. 2023-12-27 View Report
Officers. Officer name: Thomas Leslie Crockford. Termination date: 2023-05-25. 2023-06-12 View Report
Mortgage. Charge number: 075481950004. 2023-03-22 View Report
Mortgage. Charge number: 075481950002. 2023-03-22 View Report
Mortgage. Charge number: 075481950001. 2023-03-22 View Report
Mortgage. Charge number: 075481950003. 2023-03-22 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Officers. Officer name: Jonathan David Elliott. Termination date: 2023-02-16. 2023-02-22 View Report
Officers. Termination date: 2023-02-16. Officer name: Christopher William Cole. 2023-02-22 View Report
Accounts. Accounts type small. 2022-12-15 View Report
Confirmation statement. Statement with no updates. 2022-03-15 View Report
Accounts. Accounts type small. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-04-15 View Report
Accounts. Accounts type small. 2021-03-22 View Report
Mortgage. Charge creation date: 2021-02-19. Charge number: 075481950004. 2021-03-01 View Report
Confirmation statement. Statement with updates. 2020-03-11 View Report
Persons with significant control. Change date: 2019-12-09. Psc name: Make It Cheaper Group Limited. 2020-03-10 View Report
Accounts. Accounts type small. 2019-12-27 View Report
Resolution. Description: Resolutions. 2019-12-09 View Report
Officers. Officer name: Mr Paul John Galligan. Appointment date: 2019-03-22. 2019-04-12 View Report
Confirmation statement. Statement with no updates. 2019-03-08 View Report
Officers. Officer name: Mr Jonathan David Elliott. Change date: 2019-03-08. 2019-03-08 View Report
Persons with significant control. Change date: 2018-06-25. Psc name: Make It Cheaper Group Limited. 2019-03-08 View Report
Accounts. Accounts type small. 2018-12-18 View Report
Mortgage. Charge number: 075481950003. Charge creation date: 2018-07-06. 2018-07-12 View Report
Address. Old address: 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT England. Change date: 2018-06-25. New address: Minster Building 21 Mincing Lane 4th Floor London EC3R 7AG. 2018-06-25 View Report
Confirmation statement. Statement with no updates. 2018-03-28 View Report
Persons with significant control. Change date: 2018-01-19. Psc name: Make It Cheaper Group Limited. 2018-03-27 View Report
Address. Old address: Aston House Cornwall Avenue London N3 1LF. Change date: 2018-01-19. New address: 5th Floor, Lloyds Chambers 1 Portsoken Street London E1 8BT. 2018-01-19 View Report
Officers. Appointment date: 2017-11-23. Officer name: Mr Thomas Crockford. 2017-12-05 View Report
Accounts. Accounts type small. 2017-11-28 View Report
Resolution. Description: Resolutions. 2017-11-08 View Report
Mortgage. Charge number: 075481950002. Charge creation date: 2017-09-29. 2017-10-05 View Report
Mortgage. Charge number: 075481950001. Charge creation date: 2017-09-29. 2017-09-29 View Report
Confirmation statement. Statement with updates. 2017-03-08 View Report
Accounts. Accounts type small. 2017-01-07 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type small. 2016-01-07 View Report
Annual return. With made up date full list shareholders. 2015-03-09 View Report
Accounts. Accounts type small. 2015-01-09 View Report
Annual return. With made up date full list shareholders. 2014-03-10 View Report
Accounts. Accounts type small. 2014-01-03 View Report
Annual return. With made up date full list shareholders. 2013-04-02 View Report
Accounts. Accounts type small. 2012-12-06 View Report
Officers. Officer name: John Sexton. 2012-09-21 View Report
Annual return. With made up date full list shareholders. 2012-03-30 View Report
Officers. Officer name: Mr John Colin Sexton. 2011-07-05 View Report
Officers. Officer name: Aston House Nominees Limited. 2011-05-18 View Report
Capital. Capital allotment shares. 2011-04-19 View Report