BCOMP 517 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Accounts for a dormant company made up to 2024-10-31

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/07/242 July 2024 Accounts for a dormant company made up to 2023-10-31

View Document

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

View Document

01/11/231 November 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/10/2312 October 2023 Micro company accounts made up to 2022-10-31

View Document

12/07/2312 July 2023 Termination of appointment of Richard Stephen Mcnally as a director on 2023-02-11

View Document

12/07/2312 July 2023 Appointment of Rebecca Lucy Mcnally as a director on 2023-02-11

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

01/03/231 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 Confirmation statement made on 2022-10-16 with no updates

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 First Gazette notice for compulsory strike-off

View Document

06/01/226 January 2022 Administrative restoration application

View Document

06/01/226 January 2022 Confirmation statement made on 2021-10-16 with no updates

View Document

06/01/226 January 2022 Accounts for a dormant company made up to 2020-10-31

View Document

06/01/226 January 2022 Confirmation statement made on 2020-10-16 with no updates

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

06/07/216 July 2021 Final Gazette dissolved via compulsory strike-off

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

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

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/01/1811 January 2018 CESSATION OF RICHARD STEPHEN MCNALLY AS A PSC

View Document

11/01/1811 January 2018 CESSATION OF HELEN CLARE MCNALLY AS A PSC

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BCOMP 520 LIMITED

View Document

11/01/1811 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 4006

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MCNALLY

View Document

17/10/1717 October 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information