BEVIS MARKS PRIVATE FINANCE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-07-06 with no updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-07-06 with updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

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

View Accounts

23/11/2223 November 2022 Confirmation statement made on 2022-10-15 with updates

View Document

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

View Accounts

10/02/2210 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Resolutions

View Document

10/02/2210 February 2022 Statement of capital following an allotment of shares on 2021-10-01

View Document

09/02/229 February 2022 Sub-division of shares on 2021-10-01

View Document

09/02/229 February 2022 Change of share class name or designation

View Document

14/12/2114 December 2021 Appointment of Mrs Claire Oakley as a director on 2021-10-01

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

14/12/2114 December 2021 Registered office address changed from 40 Old Fort Road Shoreham-by-Sea West Sussex BN43 5RJ United Kingdom to 14/18 Emerald Street London WC1N 3QA on 2021-12-14

View Document

28/09/2128 September 2021 Current accounting period extended from 2021-10-31 to 2022-03-31

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR CHRISTOPHER BURGE

View Document

20/04/2120 April 2021 DIRECTOR APPOINTED MR MARK HOWE BRADLEY

View Document

09/11/209 November 2020 COMPANY NAME CHANGED BLB CONSULTING LTD CERTIFICATE ISSUED ON 09/11/20

View Document

16/10/2016 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information