BCP BETA 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

11/05/2411 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

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Compulsory strike-off action has been discontinued

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

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2020-03-31

View Document

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

View Accounts

02/05/202 May 2020 DISS40 (DISS40(SOAD))

View Document

30/04/2030 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

03/03/203 March 2020 FIRST GAZETTE

View Document

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

View Document

30/04/1930 April 2019 DISS40 (DISS40(SOAD))

View Document

28/04/1928 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

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

View Document

02/05/182 May 2018 DISS40 (DISS40(SOAD))

View Document

01/05/181 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

06/03/186 March 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

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/05/1613 May 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

13/05/1613 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

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 REGISTERED OFFICE CHANGED ON 23/12/2015 FROM 56 LITTLE BOLTON TERRACE SALFORD GREATER MANCHESTER M55BD

View Document

23/12/1523 December 2015 SECRETARY'S CHANGE OF PARTICULARS / NAZEEM 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 / RAHIM DHARAMSHI / 21/12/2015

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / RAHIM 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

16/05/1416 May 2014 CURRSHO FROM 30/04/2015 TO 31/03/2015

View Document

23/04/1423 April 2014 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