BCAP PARTNERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

15/04/2415 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

29/01/2429 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

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

View Accounts

25/04/2325 April 2023 Confirmation statement made on 2023-04-10 with updates

View Document

19/04/2319 April 2023 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

17/11/2117 November 2021 Change of details for Ms Erika Febriani Susanto as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Cessation of Bharat Sharatchandra Bhise as a person with significant control on 2021-11-01

View Document

16/11/2116 November 2021 Notification of Erika Febriani Susanto as a person with significant control on 2021-11-01

View Document

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

View Accounts

26/03/2126 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR YUANFANG YAN / 01/12/2019

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

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

View Accounts

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR BHARAT SHARATCHANDRA BHISE / 11/04/2018

View Document

20/04/2020 April 2020 CESSATION OF DAGLAR CIZMECI AS A PSC

View Document

20/04/2020 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONAL JOSEPH BOYLAN

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR BHARAT SHARATCHANDRA BHISE / 11/04/2018

View Document

20/04/2020 April 2020 PSC'S CHANGE OF PARTICULARS / MR BHARAT SHARATCHANDRA BHISE / 30/10/2018

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / MR BHARAT SHARATCHANDRA BHISE / 26/03/2019

View Document

10/01/2010 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

10/09/1910 September 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 10/04/2019

View Document

23/07/1923 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAGLAR CIZMECI

View Document

29/05/1929 May 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

19/11/1819 November 2018 DIRECTOR APPOINTED DAGLAR CIZMECI

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM C/O BUZZACOTT LLP 130 WOOD STREET LONDON EC2V 6DL UNITED KINGDOM

View Document

11/04/1811 April 2018 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