BASHKIROVA & PARTNERS LTD.

Company Documents

DateDescription
12/05/2012 May 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/05/204 May 2020 APPLICATION FOR STRIKING-OFF

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED JULIETTE MICHEL CLARISSE

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR JULIETTE CLARISSE

View Document

05/11/195 November 2019 CESSATION OF BUTTERWICK MANAGEMENT LIMITED AS A PSC

View Document

05/11/195 November 2019 NOTIFICATION OF PSC STATEMENT ON 01/11/2019

View Document

02/10/192 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

16/11/1816 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

18/12/1718 December 2017 REGISTERED OFFICE CHANGED ON 18/12/2017 FROM 35 IVOR PLACE DOWNSTAIRS OFFICE LONDON NW1 6EA

View Document

14/11/1714 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/09/1711 September 2017 DIRECTOR APPOINTED MS JULIETTE MICHEL CLARISSE

View Document

11/09/1711 September 2017 APPOINTMENT TERMINATED, DIRECTOR ROY DELCY

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 DIRECTOR APPOINTED ROY ERVIN CONRAD DELCY

View Document

14/04/1614 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

11/04/1611 April 2016 TERMINATION OF APPOINTMENT 14/08/2015

View Document

08/04/168 April 2016 REGISTERED OFFICE CHANGED ON 08/04/2016 FROM 3RD FLOOR 49 FARRINGDON ROAD LONDON EC1M 3JP

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY ABS SECRETARY SERVICES LTD

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR SHEILA MAGNAN

View Document

17/12/1517 December 2015 APPOINT/TERMINATE DIRECTOR 14/08/2015

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/03/1512 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR PAMELA POUPONNEAU

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MS SHEILA WILNA MAGNAN

View Document

17/09/1417 September 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/08/2014

View Document

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR APPOINTED MS PAMELA NATASHA POUPONNEAU

View Document

01/03/121 March 2012 APPOINTMENT TERMINATED, DIRECTOR ALFRED BREWSTER

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/03/118 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/03/104 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABS SECRETARY SERVICES LTD / 01/03/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

22/08/0822 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM SUITE 2 23-24 GREAT JAMES STREET LONDON WC1N 3ES

View Document

28/07/0828 July 2008 REGISTERED OFFICE CHANGED ON 28/07/2008 FROM OFFICE 4 59-60 RUSSELL SQUARE LONDON WC1B 4HP

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JENNIFER RENE

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED SECRETARY MARIE-THERESE GOBINE

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED MR. ALFRED VICTOR BREWSTER

View Document

23/07/0823 July 2008 SECRETARY APPOINTED ABS SECRETARY SERVICES LTD

View Document

02/05/082 May 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 SECRETARY APPOINTED MRS MARIE-THERESE ROSY MARTHE GOBINE

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY KATYA TRIM

View Document

10/03/0810 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/03/072 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/03/066 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 FIRST DIR SEC FORW NOTE 01/03/05

View Document

22/03/0522 March 2005 S386 DISP APP AUDS 01/03/05

View Document

01/03/051 March 2005 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