BCOMP 518 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-03-31

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

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

View Accounts

28/03/2428 March 2024 Micro company accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

17/07/2317 July 2023 Director's details changed for Mr Satish Vattaparambil Menon on 2023-07-07

View Document

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

View Accounts

21/03/2321 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

06/04/226 April 2022 Previous accounting period extended from 2021-10-31 to 2022-03-31

View Document

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

View Accounts

03/11/213 November 2021 Total exemption full accounts made up to 2020-10-31

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

04/02/204 February 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

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

View Document

13/11/1813 November 2018 REGISTERED OFFICE CHANGED ON 13/11/2018 FROM MILSTED LANGDON LLP 46-48 EAST SMITHFIELD LONDON E1W 1AW ENGLAND

View Document

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

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

24/01/1824 January 2018 ADOPT ARTICLES 08/01/2018

View Document

18/01/1818 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR HELEN MCNALLY

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR SIMON ASHLEY ROWE

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCNALLY

View Document

11/01/1811 January 2018 08/01/18 STATEMENT OF CAPITAL GBP 4008

View Document

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

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM BPE SOLICITORS LLP ST. JAMES' HOUSE ST. JAMES' SQUARE CHELTENHAM GL50 3PR UNITED KINGDOM

View Document

18/10/1718 October 2017 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