BMA CONSULTANCY LIMITED

Company Documents

DateDescription
18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/09/2329 September 2023 Cessation of Sajeevudeen Abdul Salam as a person with significant control on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

13/09/2313 September 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/03/2325 March 2023 Micro company accounts made up to 2022-03-31

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-29 to 2022-03-28

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/12/207 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

01/10/201 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 20/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

21/12/1821 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 20/07/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 CESSATION OF KUTTY BASHIR MOHAMED ALI AS A PSC

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/11/167 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

14/10/1514 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KUTTY BASHIR MOHAMED ALI / 01/06/2015

View Document

14/10/1514 October 2015 REGISTERED OFFICE CHANGED ON 14/10/2015 FROM 14 HARWOOD GATE BLACKBURN BB1 5HP

View Document

14/10/1514 October 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY KUSHVE BHARUCHA

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/12/1325 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/07/1322 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KUTTY BASHIR MOHAMED ALI / 20/07/2012

View Document

23/07/1223 July 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

23/07/1223 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KUSHVE NOSHIR BHARUCHA / 20/07/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/12/1128 December 2011 REGISTERED OFFICE CHANGED ON 28/12/2011 FROM 44 HARWOOD GATE BLACKBURN BB1 5HP UNITED KINGDOM

View Document

27/07/1127 July 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KUTTY BASHIR MOHAMED ALI / 20/07/2010

View Document

01/06/101 June 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/08/0925 August 2009 REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 43 SPRINGFIELD CRESCENT SOLIHULL WEST MIDLANDS B92 9AE

View Document

07/08/097 August 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUTTY ALI / 16/07/2009

View Document

06/08/096 August 2009 SECRETARY'S CHANGE OF PARTICULARS / KUSHVE BHARUCHA / 16/07/2009

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUTTY ALI / 16/07/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

21/04/0921 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / KUTTY ALI / 16/04/2009

View Document

21/04/0921 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KUSHVE BHARUCHA / 16/04/2009

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM KINGSTON HOUSE, 177 - 179 EVINGTON ROAD LEICESTER LE2 1QN

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / KUTTY ALI / 01/07/2008

View Document

02/12/082 December 2008 SECRETARY'S CHANGE OF PARTICULARS / KUSHVE BHARUCHA / 01/07/2008

View Document

02/12/082 December 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

20/09/0720 September 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: 32 PRIMROSE STREET ROCHDALE LANCASHIRE OL12 6AW

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/10/064 October 2006 GEN BUS ACTIVTIES 01/07/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: BMA CONSULTANCY LTD 83 MEREFIELD STREET ROCHDALE LANCASHIRE OL11 3QS

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 SECRETARY RESIGNED

View Document

16/06/0516 June 2005 NEW SECRETARY APPOINTED

View Document

29/10/0429 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 21 MIDHURST STREET ROCHDALE LANCASHIRE OL11 1PL

View Document

13/09/0413 September 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 REGISTERED OFFICE CHANGED ON 31/08/04 FROM: BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9QQ

View Document

31/08/0431 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 S366A DISP HOLDING AGM 20/07/04

View Document

20/07/0420 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company