BCOMP 517 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Accounts for a dormant company made up to 2024-10-31 |
18/11/2418 November 2024 | Confirmation statement made on 2024-10-16 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
02/07/242 July 2024 | Accounts for a dormant company made up to 2023-10-31 |
11/06/2411 June 2024 | Registered office address changed from C/O Milsted Langdon Llp 46-48 East Smithfield London E1W 1AW England to 1 Carnegie Road Newbury Berkshire RG14 5DJ on 2024-06-11 |
01/11/231 November 2023 | Confirmation statement made on 2023-10-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
12/10/2312 October 2023 | Micro company accounts made up to 2022-10-31 |
12/07/2312 July 2023 | Termination of appointment of Richard Stephen Mcnally as a director on 2023-02-11 |
12/07/2312 July 2023 | Appointment of Rebecca Lucy Mcnally as a director on 2023-02-11 |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
01/03/231 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | Confirmation statement made on 2022-10-16 with no updates |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
06/01/226 January 2022 | Administrative restoration application |
06/01/226 January 2022 | Confirmation statement made on 2021-10-16 with no updates |
06/01/226 January 2022 | Accounts for a dormant company made up to 2020-10-31 |
06/01/226 January 2022 | Confirmation statement made on 2020-10-16 with no updates |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
06/07/216 July 2021 | Final Gazette dissolved via compulsory strike-off |
25/11/1925 November 2019 | CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES |
09/07/199 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
18/04/1918 April 2019 | REGISTERED OFFICE CHANGED ON 18/04/2019 FROM BPE SOLICITORS LLP ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 3PR UNITED KINGDOM |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/01/1811 January 2018 | CESSATION OF RICHARD STEPHEN MCNALLY AS A PSC |
11/01/1811 January 2018 | CESSATION OF HELEN CLARE MCNALLY AS A PSC |
11/01/1811 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCOMP 520 LIMITED |
11/01/1811 January 2018 | 08/01/18 STATEMENT OF CAPITAL GBP 4006 |
11/01/1811 January 2018 | APPOINTMENT TERMINATED, DIRECTOR HELEN MCNALLY |
17/10/1717 October 2017 | 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