BANCOM EUROPE LTD

Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-30 with updates

View Document

27/05/2527 May 2025 Termination of appointment of Andrew Vincent Downes as a director on 2025-05-21

View Document

27/05/2527 May 2025 Termination of appointment of Clare Mahood as a director on 2025-05-21

View Document

27/05/2527 May 2025 Termination of appointment of Jonathan Amrani as a director on 2025-05-21

View Document

27/05/2527 May 2025 Cessation of Avraham Shaked as a person with significant control on 2025-05-21

View Document

27/05/2527 May 2025 Notification of Moniepoint Gb Ltd as a person with significant control on 2025-05-21

View Document

27/05/2527 May 2025 Registered office address changed from Afon Building Worthing Road Horsham West Sussex RH12 1TL to 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Mr Ravi Jakhodia as a director on 2025-05-21

View Document

27/05/2527 May 2025 Appointment of Mr Tosin Eniolorunda as a director on 2025-05-21

View Document

27/05/2527 May 2025 Registered office address changed from 8th Floor 22 Upper Ground, Sea Containers House, L 8th Floor 22 Upper Ground, Sea Containers House, L London SE1 9PD England to 8th Floor 22 Upper Ground, Sea Containers House London SE1 9PD on 2025-05-27

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

05/09/235 September 2023 Full accounts made up to 2022-12-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

20/10/2220 October 2022 Appointment of Mr Andrew Vincent Downes as a director on 2022-10-20

View Document

12/09/2212 September 2022 Full accounts made up to 2021-12-31

View Document

02/08/212 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

29/07/2029 July 2020 PSC'S CHANGE OF PARTICULARS / MR AVRAHAM SHAKED / 09/03/2020

View Document

13/07/2013 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

04/02/204 February 2020 DIRECTOR APPOINTED MRS CLARE MAHOOD

View Document

22/10/1922 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY RICHARD DAVIS / 18/10/2019

View Document

18/10/1918 October 2019 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

08/04/198 April 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, NO UPDATES

View Document

18/05/1818 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

25/04/1725 April 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 AUDITOR'S RESIGNATION

View Document

04/08/154 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

08/04/158 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR JONATHAN AMRANI

View Document

12/08/1412 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JAMES DAVIES / 01/07/2014

View Document

20/06/1420 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN DAW

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR ANTHONY RICHARD DAVIS

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM C/O REGUS FIRST POINT BUCKINGHAM GATE GATWICK WEST SUSSEX RH6 0NT ENGLAND

View Document

14/08/1314 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

13/08/1313 August 2013 29/05/13 STATEMENT OF CAPITAL GBP 350000

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/02/1314 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/11/1220 November 2012 CURRSHO FROM 31/01/2013 TO 31/12/2012

View Document

11/06/1211 June 2012 06/06/12 STATEMENT OF CAPITAL GBP 10

View Document

31/01/1231 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information