BEMO LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
20/03/2520 March 2025 | Accounts for a small company made up to 2024-06-30 |
05/11/245 November 2024 | Confirmation statement made on 2024-11-02 with no updates |
08/10/248 October 2024 | Appointment of Mr Colin Wilson Mclellan as a director on 2024-09-30 |
03/04/243 April 2024 | Accounts for a small company made up to 2023-06-30 |
06/12/236 December 2023 | Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on 2023-11-01 |
02/11/232 November 2023 | Confirmation statement made on 2023-11-02 with no updates |
26/06/2326 June 2023 | Registration of charge SC3831920002, created on 2023-06-19 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-06-30 |
05/01/235 January 2023 | Confirmation statement made on 2022-11-27 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
26/04/2226 April 2022 | Current accounting period extended from 2021-12-31 to 2022-06-30 |
08/02/228 February 2022 | Registration of charge SC3831920001, created on 2022-02-04 |
31/01/2231 January 2022 | Total exemption full accounts made up to 2020-12-31 |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
08/12/218 December 2021 | Compulsory strike-off action has been discontinued |
07/12/217 December 2021 | Confirmation statement made on 2021-11-27 with no updates |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
13/10/2113 October 2021 | Memorandum and Articles of Association |
13/10/2113 October 2021 | Resolutions |
13/10/2113 October 2021 | Resolutions |
12/10/2112 October 2021 | Termination of appointment of Ben Hutton as a director on 2021-09-21 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/01/2029 January 2020 | 31/12/19 UNAUDITED ABRIDGED |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
27/11/1927 November 2019 | CONFIRMATION STATEMENT MADE ON 27/11/19, WITH UPDATES |
14/08/1914 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
12/09/1812 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/12/1713 December 2017 | REGISTERED OFFICE CHANGED ON 13/12/2017 FROM 10 COMISTON DRIVE EDINBURGH EH10 5QP |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
09/12/169 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
22/04/1622 April 2016 | COMPANY NAME CHANGED BITWINK LTD CERTIFICATE ISSUED ON 22/04/16 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/11/1530 November 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
11/03/1511 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/11/1430 November 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
06/12/136 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
28/08/1328 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/12/127 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW FARRUGIA / 07/12/2012 |
07/12/127 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 39 (3F1) LAUDERDALE STREET EDINBURGH EH9 1DE SCOTLAND |
06/03/126 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/01/1210 January 2012 | Annual return made up to 30 November 2011 with full list of shareholders |
30/08/1130 August 2011 | CURREXT FROM 31/08/2011 TO 31/12/2011 |
30/11/1030 November 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
05/08/105 August 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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