B GLOBAL CONTROLS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Confirmation statement made on 2024-12-11 with no updates |
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
14/05/2414 May 2024 | Termination of appointment of Mourad Benaissa as a secretary on 2024-05-14 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-11 with no updates |
27/11/2327 November 2023 | Registered office address changed from 145/147 Hatfield Road St. Albans Hertfordshire AL1 4JY to 19 Douglas Drive Grove Wantage OX12 0GL on 2023-11-27 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Confirmation statement made on 2022-12-11 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-11 with no updates |
17/12/2117 December 2021 | Change of details for Mr Robert David Boardley as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Change of details for Mr Mourad Benaissa as a person with significant control on 2021-12-17 |
17/12/2117 December 2021 | Change of details for Mr William Kevin Byrne as a person with significant control on 2021-12-17 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
24/12/2024 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM KEVIN BYRNE |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR MOURAD BENAISSA / 01/04/2019 |
24/12/2024 December 2020 | PSC'S CHANGE OF PARTICULARS / MR ROBERT DAVID BOARDLEY / 24/12/2020 |
24/12/2024 December 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT DAVID BOARDLEY |
24/12/2024 December 2020 | CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
07/03/207 March 2020 | DISS40 (DISS40(SOAD)) |
03/03/203 March 2020 | FIRST GAZETTE |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/03/196 March 2019 | DISS40 (DISS40(SOAD)) |
05/03/195 March 2019 | FIRST GAZETTE |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
29/03/1829 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
12/04/1612 April 2016 | Annual return made up to 16 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/04/159 April 2015 | Annual return made up to 16 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
10/04/1410 April 2014 | Annual return made up to 16 March 2014 with full list of shareholders |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM C/O BROOKMAN LIMITED 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
22/05/1322 May 2013 | COMPANY NAME CHANGED B GLOBAL CONSULTANTS LIMITED CERTIFICATE ISSUED ON 22/05/13 |
23/04/1323 April 2013 | Annual return made up to 16 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
24/01/1324 January 2013 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 55 OLD BROAD STREET LONDON EC2M 1RX UNITED KINGDOM |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/12/123 December 2012 | DIRECTOR APPOINTED MR ROBERT DAVID BOARDLEY |
03/12/123 December 2012 | DIRECTOR APPOINTED MR WILLIAM KEVIN BYRNE |
03/12/123 December 2012 | DIRECTOR APPOINTED MR MOURAD BENAISSA |
03/12/123 December 2012 | APPOINTMENT TERMINATED, DIRECTOR FATMA BENAISSA |
03/05/123 May 2012 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 6 CRAIGLANDS ST. ALBANS HERTFORDSHIRE AL4 9AH UNITED KINGDOM |
03/05/123 May 2012 | Annual return made up to 16 March 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
09/03/129 March 2012 | REGISTERED OFFICE CHANGED ON 09/03/2012 FROM WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY HERTFORDSHIRE AL2 1HA |
13/02/1213 February 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
17/03/1117 March 2011 | Annual return made up to 16 March 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
17/05/1017 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FATMA ZOHRA BENAISSA / 01/03/2010 |
17/05/1017 May 2010 | Annual return made up to 16 March 2010 with full list of shareholders |
01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/09/0922 September 2009 | COMPANY NAME CHANGED EL SOUK LIMITED CERTIFICATE ISSUED ON 22/09/09 |
10/09/0910 September 2009 | DIRECTOR APPOINTED FATMA ZOHRA BENAISSA |
10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR MOURAD BENAISSA |
10/09/0910 September 2009 | APPOINTMENT TERMINATED DIRECTOR YAMINE AKLOUCHE |
01/06/091 June 2009 | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS |
11/03/0911 March 2009 | APPOINTMENT TERMINATED DIRECTOR ABBACI ABDELHALIM |
07/02/097 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
22/05/0822 May 2008 | REGISTERED OFFICE CHANGED ON 22/05/2008 FROM YORK HOUSE, 14 SALISBURY SQUARE OLD HATFIELD HERTFORDSHIRE AL9 5AD |
22/05/0822 May 2008 | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/05/0714 May 2007 | RETURN MADE UP TO 16/03/07; FULL LIST OF MEMBERS |
08/12/068 December 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
02/06/062 June 2006 | SECRETARY RESIGNED |
02/06/062 June 2006 | DIRECTOR RESIGNED |
16/03/0616 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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