BCOMP 470 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

23/04/2523 April 2025 Compulsory strike-off action has been discontinued

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

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

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Micro company accounts made up to 2022-12-31

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

21/02/2421 February 2024 Compulsory strike-off action has been discontinued

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/09/2321 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

19/10/2119 October 2021 Registration of charge 083310250004, created on 2021-10-12

View Document

15/07/2115 July 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

13/06/2013 June 2020 DISS40 (DISS40(SOAD))

View Document

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Accounts

10/12/1910 December 2019 FIRST GAZETTE

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

29/11/1829 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 083310250002

View Document

05/10/185 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, WITH UPDATES

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

13/10/1613 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 083310250001

View Document

04/02/164 February 2016 Annual return made up to 14 December 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 Annual return made up to 14 December 2014 with full list of shareholders

View Document

18/09/1418 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/09/1411 September 2014 REGISTERED OFFICE CHANGED ON 11/09/2014 FROM 1 CASTLEMAINE DRIVE CHELTENHAM GLOUCESTERSHIRE GL51 0UA

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHLOE CATHERINE ALLAN YORKE / 20/08/2014

View Document

08/05/148 May 2014 SUBDIV 14/04/2014

View Document

08/05/148 May 2014 SUB-DIVISION 14/04/14

View Document

08/05/148 May 2014 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

17/07/1317 July 2013 01/07/13 STATEMENT OF CAPITAL GBP 8.00

View Document

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

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR ANTHONY RUDGE

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED MISS CHLOE CATHERINE ALLAN YORKE

View Document

14/12/1214 December 2012 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