BCEL LTD

Company Documents

DateDescription
21/02/2521 February 2025 Registered office address changed from 5 the Mews Cottages Woodland Drive Hove BN3 6DS England to 1066 London Road Leigh-on-Sea Essex SS9 3NA on 2025-02-21

View Document

21/02/2521 February 2025 Appointment of a liquidator

View Document

09/11/239 November 2023 Registered office address changed from 11 Bressenden Place Westminster London SW1E 5BY England to 5 the Mews Cottages Woodland Drive Hove BN3 6DS on 2023-11-09

View Document

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Certificate of change of name

View Document

30/08/2330 August 2023 Satisfaction of charge 109319490001 in full

View Document

04/07/234 July 2023 Memorandum and Articles of Association

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-26 with updates

View Document

16/05/2316 May 2023 Statement of capital following an allotment of shares on 2023-01-16

View Document

16/03/2316 March 2023 Statement of capital following an allotment of shares on 2022-11-14

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-15

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-10-06

View Document

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-05-25

View Document

15/11/2115 November 2021 Second filing of a statement of capital following an allotment of shares on 2020-10-23

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2020-11-27

View Document

15/11/2115 November 2021 Second filing of Confirmation Statement dated 2021-08-10

View Document

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

10/08/2110 August 2021 Statement of capital following an allotment of shares on 2021-05-25

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-10 with updates

View Document

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

View Accounts

25/11/2025 November 2020 Statement of capital following an allotment of shares on 2020-10-23

View Document

25/11/2025 November 2020 Confirmation statement made on 2020-11-25 with updates

View Document

19/04/2019 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR LAURIE PINTO

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

13/11/1913 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK STEPHENS

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

08/05/198 May 2019 31/12/18 UNAUDITED ABRIDGED

View Document

07/05/197 May 2019 COMPANY NAME CHANGED BLACKSTAR TRADE FINANCE LIMITED CERTIFICATE ISSUED ON 07/05/19

View Document

03/05/193 May 2019 REGISTERED OFFICE CHANGED ON 03/05/2019 FROM 48 DOVER STREET MAYFAIR LONDON W1S 4FF UNITED KINGDOM

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

02/01/192 January 2019 CESSATION OF BLACKSTAR CAPITAL GROUP LIMITED AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES

View Document

17/12/1817 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLACKSTAR CAPITAL GROUP LIMITED

View Document

17/12/1817 December 2018 30/11/17 STATEMENT OF CAPITAL GBP 100

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

06/07/186 July 2018 REGISTERED OFFICE CHANGED ON 06/07/2018 FROM NEWTON HOUSE, 118-119 PICCADILLY LONDON W1J 7NW ENGLAND

View Document

24/08/1724 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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