BEMO LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/03/2520 March 2025 Accounts for a small company made up to 2024-06-30

View Document

05/11/245 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

08/10/248 October 2024 Appointment of Mr Colin Wilson Mclellan as a director on 2024-09-30

View Document

03/04/243 April 2024 Accounts for a small company made up to 2023-06-30

View Document

06/12/236 December 2023 Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-01

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

26/06/2326 June 2023 Registration of charge SC3831920002, created on 2023-06-19

View Document

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

View Document

05/01/235 January 2023 Confirmation statement made on 2022-11-27 with no updates

View Document

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

View Accounts

26/04/2226 April 2022 Current accounting period extended from 2021-12-31 to 2022-06-30

View Document

08/02/228 February 2022 Registration of charge SC3831920001, created on 2022-02-04

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2020-12-31

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Compulsory strike-off action has been discontinued

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

12/10/2112 October 2021 Termination of appointment of Ben Hutton as a director on 2021-09-21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/01/2029 January 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES

View Document

14/08/1914 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 10 COMISTON DRIVE EDINBURGH EH10 5QP

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

22/04/1622 April 2016 COMPANY NAME CHANGED BITWINK LTD CERTIFICATE ISSUED ON 22/04/16

View Document

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/11/1530 November 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/11/1430 November 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/12/127 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARRUGIA / 07/12/2012

View Document

07/12/127 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 39 (3F1) LAUDERDALE STREET EDINBURGH EH9 1DE SCOTLAND

View Document

06/03/126 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

30/08/1130 August 2011 CURREXT FROM 31/08/2011 TO 31/12/2011

View Document

30/11/1030 November 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

05/08/105 August 2010 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