BCZ CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/03/254 March 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

14/12/2414 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

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

View Accounts

19/02/2419 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

16/12/2316 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

19/12/2219 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

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

View Accounts

30/03/2230 March 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

08/04/218 April 2021 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 11/02/21, NO UPDATES

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, WITH UPDATES

View Document

03/02/203 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 4

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MR JEREMY ANDREW KILLEN / 03/02/2020

View Document

03/02/203 February 2020 CESSATION OF ZOE ELIZABETH KILLEN AS A PSC

View Document

23/10/1923 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/04/1919 April 2019 CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES

View Document

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

View Accounts

02/11/182 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 REGISTERED OFFICE CHANGED ON 09/01/2018 FROM 6 SADDLESCOMBE WAY LONDON N12 7LS ENGLAND

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH KILLEN / 09/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY ANDREW KILLEN / 09/01/2018

View Document

09/01/189 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH KILLEN / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MRS ZOE ELIZABETH KILLEN / 09/01/2018

View Document

09/01/189 January 2018 PSC'S CHANGE OF PARTICULARS / MR JEREMY ANDREW KILLEN / 09/01/2018

View Document

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES

View Document

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

View Accounts

29/08/1629 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/08/1610 August 2016 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

09/05/169 May 2016 Annual return made up to 7 April 2016 with full list of shareholders

View Document

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

View Accounts

07/04/157 April 2015 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