BCM PUBLIC RELATIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/247 October 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/09/2321 September 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/03/238 March 2023 Change of details for Mr Stephen Leon Ballard as a person with significant control on 2023-03-08

View Document

08/03/238 March 2023 Director's details changed for Mr Stephen Leon Ballard on 2023-03-08

View Document

24/11/2224 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Resolutions

View Document

02/08/212 August 2021 Second filing of a statement of capital following an allotment of shares on 2020-03-02

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/12/204 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 30/08/20, WITH UPDATES

View Document

10/07/2010 July 2020 ADOPT ARTICLES 02/04/2020

View Document

10/07/2010 July 2020 ARTICLES OF ASSOCIATION

View Document

10/07/2010 July 2020 02/04/20 STATEMENT OF CAPITAL GBP 100

View Document

10/07/2010 July 2020 Statement of capital following an allotment of shares on 2020-04-02

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE BALLARD

View Document

06/07/206 July 2020 DIRECTOR APPOINTED MRS JACQUELINE BALLARD

View Document

06/07/206 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHREYASI BHAUMIK

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/10/1928 October 2019 APPOINTMENT TERMINATED, SECRETARY ROFFE SWAYNE SECRETARIES LIMITED

View Document

28/10/1928 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

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

View Accounts

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SHREYASI BHAUMIK / 22/11/2016

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

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

View Accounts

08/11/178 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / SHREYASI BHAUMIK / 04/09/2017

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

04/09/174 September 2017 REGISTERED OFFICE CHANGED ON 04/09/2017 FROM ST MARTIN'S HOUSE ST. MARTINS WALK DORKING SURREY RH4 1UW

View Document

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

View Accounts

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/11/1530 November 2015 DIRECTOR APPOINTED SHREYASI BHAUMIK

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/09/154 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/09/1320 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM THE MALT HOUSE MILTON STREET, WESTCOTT DORKING SURREY RH4 3PX UNITED KINGDOM

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/10/128 October 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ROFFE SWAYNE SECRETARIES LIMITED / 30/08/2012

View Document

08/10/128 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

25/10/1125 October 2011 CURRSHO FROM 31/08/2012 TO 31/03/2012

View Document

30/08/1130 August 2011 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