BCINSIGHT LIMITED

Company Documents

DateDescription
09/10/249 October 2024 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 5th Floor, Grove House 248a Marylebone Road London NW1 6BB on 2024-10-09

View Document

03/10/243 October 2024 Appointment of a voluntary liquidator

View Document

03/10/243 October 2024 Resolutions

View Document

03/10/243 October 2024 Declaration of solvency

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-24 with updates

View Document

28/04/2328 April 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

10/07/2010 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HANDS / 28/04/2020

View Document

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

View Accounts

08/05/198 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

30/04/1830 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/05/1627 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/10/1521 October 2015 ADOPT ARTICLES 01/10/2015

View Document

21/10/1521 October 2015 STATEMENT OF COMPANY'S OBJECTS

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT

View Document

22/07/1522 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

22/07/1522 July 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

22/07/1522 July 2015 26/06/15 STATEMENT OF CAPITAL GBP 75

View Document

22/07/1522 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK EVANS

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/04/1528 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/05/1412 May 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/05/137 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 10-12 WROTHAM ROAD GRAVESEND KENT DA11 0PE ENGLAND

View Document

21/05/1221 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/06/1018 June 2010 01/04/10 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

18/06/1018 June 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA BOURNE / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES HANDS / 01/02/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVANS / 01/10/2009

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA FIRMAN / 01/10/2009

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/05/0915 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS; AMEND

View Document

05/05/095 May 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 S-DIV

View Document

05/11/085 November 2008 SUB DIVISION 27/10/2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06

View Document

03/11/073 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 24/04/07; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

11/01/0711 January 2007 SECRETARY RESIGNED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

29/12/0629 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/0612 December 2006 COMPANY NAME CHANGED NOTSALLOW 248 LIMITED CERTIFICATE ISSUED ON 12/12/06

View Document

24/04/0624 April 2006 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