BFF PAGEANT LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

11/06/2411 June 2024 First Gazette notice for voluntary strike-off

View Document

04/06/244 June 2024 Application to strike the company off the register

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

16/05/2416 May 2024 Micro company accounts made up to 2023-05-31

View Document

26/06/2326 June 2023 Change of details for Mr Stephen John Elias as a person with significant control on 2023-06-17

View Document

26/06/2326 June 2023 Director's details changed for Ms Kay Anne Wookey on 2023-06-17

View Document

26/06/2326 June 2023 Registered office address changed from 24 Middleton Road Lawrence Weston Bristol BS11 0JW England to 87 Barrowmead Drive Bristol BS11 0JR on 2023-06-26

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

25/01/2325 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

21/02/2221 February 2022 Registered office address changed from 16 Kynges Mill Close Bristol BS16 1JL United Kingdom to 24 Middleton Road Bristol BS11 0JW on 2022-02-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, WITH UPDATES

View Document

20/02/2020 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/05/1928 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE ELIAS / 28/05/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, WITH UPDATES

View Document

04/01/194 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

28/05/1828 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEVE ELIAS / 28/05/2018

View Document

17/05/1717 May 2017 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