BIANNA RECYCLING (UK) LIMITED - History of Changes


DateDescription
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-12-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-07-12 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MARTA PLADEVEYA I MOTA / 04/06/2022
2022-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-12-30 => 2022-09-30
2021-10-11 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-10-07 update accounts_next_due_date 2021-09-30 => 2021-12-30
2021-07-07 update account_category null => MICRO ENTITY
2021-06-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/21, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-06-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES
2019-04-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2019-04-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2019-04-07 update company_status Active - Proposal to Strike off => Active
2019-03-27 update statutory_documents DISS40 (DISS40(SOAD))
2019-03-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2019-03-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LLUIS MASIAS I PADROSA
2019-02-07 update company_status Active => Active - Proposal to Strike off
2019-01-29 update statutory_documents FIRST GAZETTE
2018-12-06 update account_category TOTAL EXEMPTION SMALL => null
2018-12-06 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2018-12-06 update accounts_next_due_date 2017-09-30 => 2018-09-30
2018-12-06 update company_status Active - Proposal to Strike off => Active
2018-11-12 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2018-11-07 update statutory_documents DISS40 (DISS40(SOAD))
2018-10-07 update company_status Active => Active - Proposal to Strike off
2018-09-18 update statutory_documents FIRST GAZETTE
2018-06-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES
2017-09-07 insert company_previous_name MASIAS RECYCLING (UK) LTD
2017-09-07 update name MASIAS RECYCLING (UK) LTD => BIANNA RECYCLING (UK) LIMITED
2017-08-30 update statutory_documents DISS40 (DISS40(SOAD))
2017-08-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2017-08-29 update statutory_documents FIRST GAZETTE
2017-08-29 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIANNA RECYCLING SL
2017-08-22 update statutory_documents COMPANY NAME CHANGED MASIAS RECYCLING (UK) LTD CERTIFICATE ISSUED ON 22/08/17
2017-08-22 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-12-20 update account_category DORMANT => TOTAL EXEMPTION SMALL
2016-12-20 update accounts_last_madeup_date 2015-03-31 => 2015-12-31
2016-12-20 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-10-10 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-08-07 delete sic_code 38320 - Recovery of sorted materials
2016-08-07 insert sic_code 33200 - Installation of industrial machinery and equipment
2016-08-07 update returns_last_madeup_date 2015-06-04 => 2016-06-04
2016-08-07 update returns_next_due_date 2016-07-02 => 2017-07-02
2016-07-20 update statutory_documents 04/06/16 FULL LIST
2016-03-11 update account_ref_month 3 => 12
2016-03-11 update accounts_next_due_date 2016-12-31 => 2016-09-30
2016-02-23 update statutory_documents AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2016-02-01 update statutory_documents PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-01-08 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2016-01-08 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-12-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-11-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MASIAS RECYCLING SL
2015-07-08 delete address 19 BERKELEY STREET LONDON W1J 8ED
2015-07-08 insert address ASHDON HOUSE, 2ND FLOOR MOON LANE BARNET HERTFORDSHIRE ENGLAND EN5 5YL
2015-07-08 update registered_address
2015-07-08 update returns_last_madeup_date 2014-06-04 => 2015-06-04
2015-07-08 update returns_next_due_date 2015-07-02 => 2016-07-02
2015-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2015 FROM 19 BERKELEY STREET LONDON W1J 8ED
2015-06-25 update statutory_documents APPOINTMENT TERMINATED, SECRETARY KINGSLAND (SERVICES) LIMITED
2015-06-17 update statutory_documents 04/06/15 FULL LIST
2014-07-16 update statutory_documents SECRETARY APPOINTED MARTA PLADEVEYA I MOTA
2014-07-07 delete address 19 BERKELEY STREET LONDON ENGLAND W1J 8ED
2014-07-07 insert address 19 BERKELEY STREET LONDON W1J 8ED
2014-07-07 insert sic_code 38320 - Recovery of sorted materials
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date null => 2014-06-04
2014-07-07 update returns_next_due_date 2014-11-22 => 2015-07-02
2014-06-04 update statutory_documents 04/06/14 FULL LIST
2014-06-04 update statutory_documents 04/06/14 STATEMENT OF CAPITAL GBP 1000
2014-06-04 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KINGSLAND (NOMINEES) LIMITED
2014-05-07 update account_category NO ACCOUNTS FILED => DORMANT
2014-05-07 update account_ref_month 10 => 3
2014-05-07 update accounts_last_madeup_date null => 2014-03-31
2014-05-07 update accounts_next_due_date 2015-07-25 => 2015-12-31
2014-04-22 update statutory_documents DIRECTOR APPOINTED JORDI SALA I LLADO
2014-04-15 update statutory_documents CORPORATE DIRECTOR APPOINTED MASIAS RECYCLING SL
2014-04-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-04-10 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAMMOND
2014-04-09 update statutory_documents PREVSHO FROM 31/10/2014 TO 31/03/2014
2014-04-07 insert company_previous_name HB55 LIMITED
2014-04-07 update name HB55 LIMITED => MASIAS RECYCLING (UK) LTD
2014-04-05 update statutory_documents DIRECTOR APPOINTED LLUIS MASIAS I PADROSA
2014-03-19 update statutory_documents COMPANY NAME CHANGED HB55 LIMITED CERTIFICATE ISSUED ON 19/03/14
2013-12-07 delete address 27 NEW BOND STREET LONDON W1S 2RH
2013-12-07 insert address 19 BERKELEY STREET LONDON ENGLAND W1J 8ED
2013-12-07 update registered_address
2013-11-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 27 NEW BOND STREET LONDON W1S 2RH
2013-10-25 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION