BCP ALPHA 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 Compulsory strike-off action has been discontinued

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-15 with no updates

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

01/05/241 May 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

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

View Accounts

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

21/04/2321 April 2023 Compulsory strike-off action has been discontinued

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

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

View Accounts

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

02/05/222 May 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

08/02/228 February 2022 Registration of charge 084894490015, created on 2022-02-04

View Document

11/06/2111 June 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

29/04/2129 April 2021 CONFIRMATION STATEMENT MADE ON 15/04/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

01/05/201 May 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084894490002

View Document

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

30/04/1930 April 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/03/195 March 2019 FIRST GAZETTE

View Document

05/05/185 May 2018 DISS40 (DISS40(SOAD))

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

02/05/182 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

01/05/171 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/05/1612 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 11/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM JAMES DHARAMSHI / 21/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 21/12/2015

View Document

23/12/1523 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 21/12/2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 56 LITTLE BOLTON TERRACE SALFORD M5 5BD

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM JAMES DHARAMSHI / 09/09/2014

View Document

01/05/151 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/02/1515 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490012

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490014

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490013

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490011

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490006

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490002

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490003

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490010

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490008

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490007

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490009

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490005

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490004

View Document

09/10/149 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084894490001

View Document

12/05/1412 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

02/05/142 May 2014 SECRETARY APPOINTED MR NAZEEM JOHN DHARAMSHI

View Document

22/04/1422 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NAZEEM JOHN DHARAMSHI / 13/03/2014

View Document

13/03/1413 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAHIM JAMES DHARAMSHI / 13/03/2014

View Document

13/03/1413 March 2014 REGISTERED OFFICE CHANGED ON 13/03/2014 FROM PREMIER HOUSE LURKE STREET BEDFORD MK40 3HU ENGLAND

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR RAHIM JAMES DHARAMSHI

View Document

15/04/1315 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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