BCOMP 470 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
23/04/2523 April 2025 | Compulsory strike-off action has been discontinued |
22/04/2522 April 2025 | First Gazette notice for compulsory strike-off |
16/04/2516 April 2025 | Confirmation statement made on 2025-02-01 with no updates |
23/08/2423 August 2024 | Registered office address changed from 1 Churchill Road Cheltenham Gloucestershire GL53 7EG to 48 Longway Avenue Charlton Kings Cheltenham Gloucestershire GL53 9JJ on 2024-08-23 |
28/06/2428 June 2024 | Micro company accounts made up to 2023-12-31 |
10/05/2410 May 2024 | Micro company accounts made up to 2022-12-31 |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
21/02/2421 February 2024 | Compulsory strike-off action has been discontinued |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
20/02/2420 February 2024 | First Gazette notice for compulsory strike-off |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/09/2321 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
26/04/2326 April 2023 | Compulsory strike-off action has been discontinued |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
25/04/2325 April 2023 | First Gazette notice for compulsory strike-off |
24/04/2324 April 2023 | Confirmation statement made on 2023-02-01 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Micro company accounts made up to 2021-12-31 |
30/03/2230 March 2022 | Confirmation statement made on 2022-02-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/10/2119 October 2021 | Registration of charge 083310250004, created on 2021-10-12 |
15/07/2115 July 2021 | Micro company accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
13/06/2013 June 2020 | DISS40 (DISS40(SOAD)) |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
10/12/1910 December 2019 | FIRST GAZETTE |
10/10/1910 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
29/11/1829 November 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 083310250002 |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
17/09/1817 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES |
25/01/1825 January 2018 | CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES |
04/10/174 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES |
13/10/1613 October 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/03/169 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 083310250001 |
04/02/164 February 2016 | Annual return made up to 14 December 2015 with full list of shareholders |
08/06/158 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
28/01/1528 January 2015 | Annual return made up to 14 December 2014 with full list of shareholders |
18/09/1418 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
11/09/1411 September 2014 | REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1 CASTLEMAINE DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0UA |
11/09/1411 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE CATHERINE ALLAN YORKE / 20/08/2014 |
08/05/148 May 2014 | SUBDIV 14/04/2014 |
08/05/148 May 2014 | SUB-DIVISION 14/04/14 |
08/05/148 May 2014 | VARYING SHARE RIGHTS AND NAMES |
08/01/148 January 2014 | Annual return made up to 14 December 2013 with full list of shareholders |
17/07/1317 July 2013 | 01/07/13 STATEMENT OF CAPITAL GBP 8.00 |
18/01/1318 January 2013 | REGISTERED OFFICE CHANGED ON 18/01/2013 FROM C/O BPE SOLICITORS LLP ST JAMES HOUSE ST. JAMES SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR UNITED KINGDOM |
10/01/1310 January 2013 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUDGE |
10/01/1310 January 2013 | DIRECTOR APPOINTED MISS CHLOE CATHERINE ALLAN YORKE |
14/12/1214 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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