BANKING COMPETITION REMEDIES LIMITED

Company Documents

DateDescription
13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/06/2513 June 2025 Final Gazette dissolved following liquidation

View Document

13/03/2513 March 2025 Return of final meeting in a members' voluntary winding up

View Document

22/03/2422 March 2024 Registered office address changed from 84 Eccleston Square Thomas House 84 Eccleston Square London SW1V 1PX England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2024-03-22

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Appointment of a voluntary liquidator

View Document

14/03/2414 March 2024 Resolutions

View Document

14/03/2414 March 2024 Resolutions

View Document

13/03/2413 March 2024 Declaration of solvency

View Document

08/03/248 March 2024 Resolutions

View Document

08/03/248 March 2024 Resolutions

View Document

09/10/239 October 2023 Director's details changed for Mr Brendan Peilow on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 2nd Floor Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 84 Eccleston Square Eccleston Square London SW1V 1PX on 2023-10-09

View Document

09/10/239 October 2023 Registered office address changed from 84 Eccleston Square Eccleston Square London SW1V 1PX England to 84 Eccleston Square Thomas House 84 Eccleston Square London SW1V 1PX on 2023-10-09

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

04/09/234 September 2023 Full accounts made up to 2023-04-30

View Document

01/09/231 September 2023 Termination of appointment of Richard Charles Anderson as a director on 2023-08-31

View Document

31/05/2331 May 2023 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 2023-05-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/03/2322 March 2023 Registered office address changed from 4th Floor Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 2nd Floor Thomas House 84 Eccleston Square London SW1V 1PX on 2023-03-22

View Document

10/02/2310 February 2023 Secretary's details changed for 7Side Secretarial Limited on 2023-01-16

View Document

03/01/233 January 2023 Termination of appointment of John Henry Howard as a director on 2022-12-31

View Document

01/11/221 November 2022 Full accounts made up to 2022-04-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

09/12/219 December 2021 Full accounts made up to 2021-04-30

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES

View Document

26/09/1926 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

24/07/1924 July 2019 REGISTERED OFFICE CHANGED ON 24/07/2019 FROM 4TH FLOOR THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON SW1V 1PX UNITED KINGDOM

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL VOOGHT

View Document

16/05/1916 May 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 08/05/2019

View Document

17/01/1917 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR NIGEL VOOGHT

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JOHN HENRY HOWARD

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, NO UPDATES

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MS AIDENE FRANCES WALSH

View Document

31/08/1831 August 2018 CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED

View Document

31/08/1831 August 2018 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

22/06/1822 June 2018 CESSATION OF JAMES ROBERT NEILSON AS A PSC

View Document

22/06/1822 June 2018 CESSATION OF SOPHIE DEAN AS A PSC

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GODFREY JOHN CROMWELL

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN PEILOW

View Document

22/06/1822 June 2018 CESSATION OF LOWRI ALICE KHAN AS A PSC

View Document

15/05/1815 May 2018 ADOPT ARTICLES 25/04/2018

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 1 HORSE GUARDS ROAD LONDON SW1A 2HQ UNITED KINGDOM

View Document

03/05/183 May 2018 REGISTERED OFFICE CHANGED ON 03/05/2018 FROM 84 4TH FLOOR, THOMAS HOUSE 84 ECCLESTONE SQUARE LONDON LONDON SW1V 1PX UNITED KINGDOM

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR LOWRI KHAN

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES NEILSON

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR GODFREY JOHN CROMWELL

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR SOPHIE DEAN

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR BRENDAN PEILOW

View Document

16/11/1716 November 2017 ALTER ARTICLES 01/11/2017

View Document

06/10/176 October 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