BCR INFINITY ARCHITECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/03/2517 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-02-26 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/06/243 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

22/03/2422 March 2024 Satisfaction of charge 4 in full

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Termination of appointment of Patricia Anne Harrington as a secretary on 2022-10-21

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 ADOPT ARTICLES 03/12/2018

View Document

04/01/194 January 2019 COMPANY NAME CHANGED BARBER CASANOVAS RUFFLES LIMITED CERTIFICATE ISSUED ON 04/01/19

View Document

04/01/194 January 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

04/01/194 January 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED AOIFE O'GORMAN

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AOIFE O'GORMAN

View Document

10/12/1810 December 2018 10/12/18 STATEMENT OF CAPITAL GBP 63120

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN JONES / 10/12/2018

View Document

23/10/1823 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

12/01/1812 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

06/05/166 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/05/1511 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

08/05/148 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/05/1316 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

24/05/1224 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR RAPHAEL CASANOVAS

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL RUFFLES

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

02/06/112 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

21/05/1121 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR APPOINTED CHRISTOPHER ALAN JONES

View Document

11/06/1011 June 2010 SUB-DIVISION 01/10/09

View Document

04/06/104 June 2010 01/10/09 STATEMENT OF CAPITAL GBP 31560

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RAYMOND RUFFLES / 27/04/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAPHAEL RICARDO CASANOVAS / 27/04/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS PATRICIA ANNE HARRINGTON / 27/04/2010

View Document

04/06/104 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/05/0913 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 SECRETARY APPOINTED MRS PATRICIA ANNE HARRINGTON

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED SECRETARY RAPHAEL CASANOVAS

View Document

12/05/0812 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 REGISTERED OFFICE CHANGED ON 11/05/07 FROM: 1 WELLINGTON STREET CAMBRIDGE CB1 1HW

View Document

11/05/0711 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0711 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

17/05/0617 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 REGISTERED OFFICE CHANGED ON 17/05/06 FROM: 1 WELLINGTON STREET CAMBRIDGE CB1 1HW

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0617 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/06/0524 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

08/05/048 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/06/0316 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

01/12/991 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/05/994 May 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 REGISTERED OFFICE CHANGED ON 19/01/99 FROM: 10 WELLINGTON STREET CAMBRIDGE CB1 1HW

View Document

19/01/9919 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/06/9815 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/9821 April 1998 RETURN MADE UP TO 27/04/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 AMENDED FULL ACCOUNTS MADE UP TO 30/06/97

View Document

06/01/986 January 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

12/06/9712 June 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

07/04/977 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

28/04/9628 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/04/9626 April 1996 RETURN MADE UP TO 27/04/96; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 AUDITOR'S RESIGNATION

View Document

26/04/9526 April 1995 RETURN MADE UP TO 27/04/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 27/04/94; NO CHANGE OF MEMBERS

View Document

13/07/9313 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/935 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 27/04/93; NO CHANGE OF MEMBERS

View Document

10/07/9210 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

16/04/9216 April 1992 RETURN MADE UP TO 27/04/92; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 RETURN MADE UP TO 27/04/91; FULL LIST OF MEMBERS

View Document

07/03/917 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

04/03/914 March 1991 SHARES AGREEMENT OTC

View Document

09/01/919 January 1991 S.252, S.366A, S.386 21/12/90

View Document

09/01/919 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/8915 August 1989 REGISTERED OFFICE CHANGED ON 15/08/89 FROM: 5 WELLINGTON COURT WELLINGTON STREET CAMBRIDGE CB1 1HZ

View Document

17/07/8917 July 1989 £ NC 100/1000000

View Document

17/07/8917 July 1989 NC INC ALREADY ADJUSTED 09/06/89

View Document

14/07/8914 July 1989 REGISTERED OFFICE CHANGED ON 14/07/89 FROM: 83/85 CITY ROAD CARDIFF CF2 3BL

View Document

14/07/8914 July 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/8914 July 1989 NEW SECRETARY APPOINTED

View Document

14/07/8914 July 1989 ALTER MEM AND ARTS 070689

View Document

07/07/897 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/897 July 1989 ADOPT MEM AND ARTS 300689

View Document

07/07/897 July 1989 LOCATION - DIRECTORS SERVICE CONTRACTS AND MEMORANDA

View Document

07/07/897 July 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

22/06/8922 June 1989 COMPANY NAME CHANGED SEVERNSIDE 107 LIMITED CERTIFICATE ISSUED ON 23/06/89

View Document

27/04/8927 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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