BCN GROUP HOSTING LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Registration of charge 026251420010, created on 2025-05-08

View Document

09/05/259 May 2025 Registration of charge 026251420009, created on 2025-05-08

View Document

31/01/2531 January 2025 Accounts for a small company made up to 2024-04-30

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-16 with no updates

View Document

07/02/247 February 2024 Accounts for a small company made up to 2023-04-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

06/04/236 April 2023 Registration of charge 026251420008, created on 2023-03-29

View Document

04/04/234 April 2023 Registration of charge 026251420007, created on 2023-03-29

View Document

02/02/232 February 2023 Accounts for a small company made up to 2022-04-30

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

31/08/2231 August 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

31/08/2231 August 2022

View Document

24/05/2124 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM GROUND FLOOR, TRIDENT 3, TRIDENT BUSINESS PARK STYAL ROAD MANCHESTER M22 5XB ENGLAND

View Document

22/01/2122 January 2021 APPOINTMENT TERMINATED, DIRECTOR SIMON HEYES

View Document

13/01/2113 January 2021 ADOPT ARTICLES 23/12/2020

View Document

13/01/2113 January 2021 ARTICLES OF ASSOCIATION

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR JULIAN DAVID LLEWELLYN

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, SECRETARY SUSAN HEYES

View Document

05/01/215 January 2021 APPOINTMENT TERMINATED, DIRECTOR SUSAN HEYES

View Document

05/01/215 January 2021 CESSATION OF XICON HOLDINGS LIMITED AS A PSC

View Document

05/01/215 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL XICON HOLDINGS LIMITED

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR ROBERT DAVIES

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR SIMON EDWARD KELF

View Document

05/01/215 January 2021 DIRECTOR APPOINTED MR MATTHEW LEWIS SMITH

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM BANK HOUSE 1 BANK STREET WARRINGTON CHESHIRE WA1 2AP

View Document

05/01/215 January 2021 CURRSHO FROM 28/07/2021 TO 30/04/2021

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 16/08/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

08/07/208 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 16/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/04/1929 April 2019 PREVSHO FROM 29/07/2018 TO 28/07/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 16/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

28/04/1728 April 2017 PREVSHO FROM 31/07/2016 TO 30/07/2016

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026251420003

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

20/08/1520 August 2015 Annual return made up to 8 July 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

02/05/152 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

01/05/141 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 026251420003

View Document

28/06/1328 June 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL LONSDALE

View Document

07/08/127 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN HEYES / 18/11/2011

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON STRANG HEYES / 25/11/2011

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN HEYES / 25/11/2011

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/02/1228 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/1112 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

09/09/109 September 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

31/07/0931 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

11/02/0911 February 2009 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/06

View Document

06/07/066 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/05

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

23/07/0223 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: 5 VICTORIA BUILDINGS VICTORIA ROAD FRESHFIELD LIVERPOOL L37 7DB

View Document

01/06/011 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

02/05/012 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/005 July 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/005 July 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

05/07/005 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS

View Document

02/06/992 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

25/06/9725 June 1997 NEW DIRECTOR APPOINTED

View Document

25/06/9725 June 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9725 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/05/978 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

19/07/9619 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 RETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

18/08/9518 August 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/9528 July 1995 RETURN MADE UP TO 28/06/95; FULL LIST OF MEMBERS

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

27/07/9427 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/09/9328 September 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

22/04/9322 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

11/09/9211 September 1992 RETURN MADE UP TO 28/06/92; FULL LIST OF MEMBERS

View Document

11/09/9211 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/09/9118 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/06/9128 June 1991 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