B & P SECRETARIAL SERVICES LTD

Company Documents

DateDescription
10/06/2510 June 2025 Accounts for a dormant company made up to 2024-09-30

View Document

09/01/259 January 2025 Registered office address changed from Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA England to Bradwell and Partners 314 Midsummer Boulevard Milton Keynes MK9 2UB on 2025-01-09

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

22/11/2322 November 2023 Compulsory strike-off action has been discontinued

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

29/06/2329 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

03/10/223 October 2022 Registered office address changed from 205 Pentax House South Hill Avenue Harrow HA2 0DU United Kingdom to Suite 219 Titan Court 3 Bishops Square Hatfield AL10 9NA on 2022-10-03

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-08-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

20/11/2020 November 2020 CESSATION OF ARIF KHAN AS A PSC

View Document

20/11/2020 November 2020 APPOINTMENT TERMINATED, DIRECTOR ARIF KHAN

View Document

20/11/2020 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZULFIQAR HUSSAIN

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, WITH UPDATES

View Document

20/11/2020 November 2020 DIRECTOR APPOINTED MR ZULFIQAR HUSSAIN

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/06/207 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/05/1911 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED MEGA WATT ENERGY LTD CERTIFICATE ISSUED ON 30/04/19

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES

View Document

27/04/1827 April 2018 COMPANY NAME CHANGED CLEAN GREEN ENERGY LTD CERTIFICATE ISSUED ON 27/04/18

View Document

10/04/1810 April 2018 COMPANY NAME CHANGED CREDENTIS MERCHANTS ASSET GROUP LTD CERTIFICATE ISSUED ON 10/04/18

View Document

07/09/177 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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