BALKAN CONSULTING LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-08-13 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

25/03/2525 March 2025 Appointment of Mr Charalambos Moleski as a director on 2025-02-04

View Document

25/03/2525 March 2025 Termination of appointment of Costakis Moleskis as a director on 2025-02-04

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-08-13 with no updates

View Document

26/07/2426 July 2024 Registered office address changed from Unit 27006, 2nd Floor 6 Market Place London Fitzrovia W1W 8AF United Kingdom to 5 Brayford Square London E1 0SG on 2024-07-26

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

20/06/2320 June 2023 Termination of appointment of Juliette Michel Clarisse as a director on 2023-06-19

View Document

20/06/2320 June 2023 Appointment of Mr Costakis Moleskis as a director on 2023-06-19

View Document

16/05/2316 May 2023 Cessation of Irina Fedorko as a person with significant control on 2023-02-14

View Document

16/05/2316 May 2023 Notification of Anton Demjanenko as a person with significant control on 2023-02-14

View Document

29/03/2329 March 2023 Micro company accounts made up to 2022-06-29

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

02/02/222 February 2022 Appointment of Ms Juliette Michel Clarisse as a director on 2022-01-06

View Document

02/02/222 February 2022 Termination of appointment of Jennifer Catherine Rene as a director on 2022-01-06

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

20/05/2120 May 2021 29/06/20 TOTAL EXEMPTION FULL

View Document

10/09/2010 September 2020 CESSATION OF AHARON ELIEZER ARONOV AS A PSC

View Document

10/09/2010 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IRINA FEDORKO

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM SUITE 6 5 PERCY STREET LONDON FITZROVIA W1T 1DG UNITED KINGDOM

View Document

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

26/03/2026 March 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

27/03/1927 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MS JENNIFER CATHERINE RENE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR OLENA DORATI

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 07/09/18, WITH UPDATES

View Document

23/08/1823 August 2018 CESSATION OF RIVERFORD PROPERTIES LIMITED AS A PSC

View Document

23/08/1823 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AHARON ELIEZER ARONOV

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 35 PICCADILLY LONDON W1J 0LP ENGLAND

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MS OLENA DORATI

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR HARENDER BRANCH

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/04/184 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2018

View Document

15/01/1815 January 2018 CESSATION OF RIVERFORD PROPERTIES LIMITED AS A PSC

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERFORD PROPERTIES LIMITED

View Document

23/11/1723 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/13

View Document

06/11/176 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/15

View Document

06/11/176 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/14

View Document

06/11/176 November 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 11/06/16

View Document

02/10/172 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIVERFORD PROPERTIES LIMITED

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

28/06/1728 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREENFIELD

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS HARENDER KAUR BRANCH

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM, 62 WILSON STREET, LONDON, EC2A 2BU

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 11/06/16 STATEMENT OF CAPITAL GBP 2

View Document

06/09/166 September 2016 FIRST GAZETTE

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW GREENFIELD

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETIA GREENFIELD

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/03/1610 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

17/06/1517 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

12/04/1512 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

17/07/1317 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

15/06/1315 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

20/08/1220 August 2012 30/06/12 TOTAL EXEMPTION FULL

View Document

14/06/1214 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

14/12/1114 December 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

27/06/1127 June 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

14/03/1114 March 2011 REGISTERED OFFICE CHANGED ON 14/03/2011 FROM, 14 SALISBURY AVENUE, CHEAM, SURREY, SM1 2DQ

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED ANDREW GREENFIELD

View Document

25/12/1025 December 2010 DISS40 (DISS40(SOAD))

View Document

23/12/1023 December 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

12/10/1012 October 2010 FIRST GAZETTE

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 11/06/09; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

17/06/0817 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/06/0714 June 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 10 TANDRIDGE COURT, MULGRAVE ROAD, SUTTON, SURREY SM2 6LH

View Document

23/06/0423 June 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