BEARING CONSULTING CW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/09/2522 September 2025 NewAppointment of Ms Petya Dimitrova as a director on 2025-09-18

View Document

15/09/2515 September 2025 NewChange of details for Interlace Consulting Ltd as a person with significant control on 2025-08-18

View Document

08/09/258 September 2025 NewSecretary's details changed for Mwlaw Services Limited on 2025-08-18

View Document

18/08/2518 August 2025 NewRegistered office address changed from Fifth Floor 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18

View Document

29/03/2529 March 2025 Total exemption full accounts made up to 2024-06-29

View Document

07/03/257 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

10/12/2410 December 2024 Director's details changed for Mr Jorgen Eriksson on 2024-12-04

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

29/03/2429 March 2024 Total exemption full accounts made up to 2023-06-29

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-06-29

View Document

29/06/2129 June 2021 Annual accounts for year ending 29 Jun 2021

View Accounts

29/06/2029 June 2020 Annual accounts for year ending 29 Jun 2020

View Accounts

03/04/203 April 2020 29/06/19 TOTAL EXEMPTION FULL

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

29/06/1929 June 2019 Annual accounts for year ending 29 Jun 2019

View Accounts

29/03/1929 March 2019 29/06/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

29/06/1829 June 2018 Annual accounts for year ending 29 Jun 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/03/1829 March 2018 29/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 29/06/16 TOTAL EXEMPTION FULL

View Document

15/07/1715 July 2017 DISS40 (DISS40(SOAD))

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

30/05/1730 May 2017 FIRST GAZETTE

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

25/07/1625 July 2016 Annual accounts small company total exemption made up to 29 June 2015

View Document

29/06/1629 June 2016 Annual accounts for year ending 29 Jun 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/06/1529 June 2015 Annual accounts for year ending 29 Jun 2015

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 29 June 2014

View Document

26/03/1526 March 2015 PREVSHO FROM 30/06/2014 TO 29/06/2014

View Document

10/03/1510 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

29/06/1429 June 2014 Annual accounts for year ending 29 Jun 2014

View Accounts

04/04/144 April 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD SHAW

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAGNUS PENKER

View Document

16/05/1216 May 2012 APPOINTMENT TERMINATED, DIRECTOR MAGNUS PENKER

View Document

16/05/1216 May 2012 DIRECTOR APPOINTED MAGNUS ARMIN ALEXANDER PENKER

View Document

28/03/1228 March 2012 CURREXT FROM 31/03/2013 TO 30/06/2013

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM 11 PILGRIM STREET LONDON EC4V 6RN ENGLAND

View Document

07/03/127 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information