Byopic is a private unlimited company. Registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA, the aforementioned 9 years old company was incorporated on 2014-08-11 and is officially classified as "activities of open-ended investment companies" (SIC: 64304). 2 directors can be found in the company: Yolanta B. (appointed on 11 August 2014), Barry B. (appointed on 11 August 2014).
About
Name: Byopic
Number: 09170311
Incorporation date: 2014-08-11
End of financial year: 31 March
Address:
Leonard Curtis House Elms Square
Bury New Road
Whitefield
M45 7TA
SIC code:
64304 - Activities of open-ended investment companies
Company staff
People with significant control
Trustees T.
6 April 2016
Nature of control:
significiant influence or control
25-50% shares
Trustees S.
6 April 2016
Nature of control:
significiant influence or control
25-50% shares
Trustees S.
6 April 2016 - 6 April 2016
Nature of control:
significiant influence or control
25-50% shares
The due date for Byopic confirmation statement filing is 2021-09-22. The most recent one was filed on 2020-09-08.
Company filing
Filter filings by category:
Accounts
Address
Annual return
Confirmation statement
Incorporation
Officers
Persons with significant control
Type
Free download
AD01
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| address
Free Download
(2 pages)
Type
Free download
AD01
Registered office address changed from Enterprise House 97 Alderley Road Wilmslow Cheshire SK9 1PT to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on Wednesday 22nd September 2021
filed on: 22nd, September 2021
| address
Free Download
(2 pages)
CS01
Confirmation statement with no updates Tuesday 8th September 2020
filed on: 8th, September 2020
| confirmation statement
Free Download
(3 pages)
CS01
Confirmation statement with no updates Saturday 10th August 2019
filed on: 19th, August 2019
| confirmation statement
Free Download
(3 pages)
PSC07
Cessation of a person with significant control Wednesday 6th April 2016
filed on: 24th, January 2019
| persons with significant control
Free Download
(1 page)
PSC01
Notification of a person with significant control Wednesday 6th April 2016
filed on: 24th, January 2019
| persons with significant control
Free Download
(2 pages)
CS01
Confirmation statement with updates Friday 10th August 2018
filed on: 30th, August 2018
| confirmation statement
Free Download
(21 pages)
CS01
Confirmation statement with updates Thursday 10th August 2017
filed on: 22nd, August 2017
| confirmation statement
Free Download
(19 pages)
CH01
On Monday 11th August 2014 director's details were changed
filed on: 10th, August 2016
| officers
Free Download
(2 pages)
CS01
Confirmation statement with updates Wednesday 10th August 2016
filed on: 10th, August 2016
| confirmation statement
Free Download
(8 pages)
AR01
Annual return made up to Tuesday 11th August 2015 with full list of members
filed on: 23rd, November 2015
| annual return
Free Download
(21 pages)
SH01
1000000.00 GBP is the capital in company's statement on Monday 23rd November 2015
capital
AA01
Current accounting period shortened to Tuesday 31st March 2015, originally was Monday 31st August 2015.
filed on: 4th, November 2014
| accounts
Free Download
(3 pages)
NEWINC
Company registration
filed on: 11th, August 2014
| incorporation
Free Download
(56 pages)
SH01
1.00 GBP is the capital in company's statement on Monday 11th August 2014
capital