BFG IT CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/04/2523 April 2025 | Register inspection address has been changed from C/O Etheridge and Co 5 Arlington Court Reigate Surrey RH2 9NU England to 32 -33 Station Road Horley RH6 9HW |
23/04/2523 April 2025 | Confirmation statement made on 2025-04-11 with no updates |
23/04/2523 April 2025 | Register(s) moved to registered office address 31-33 Station Road Horley RH6 9HW |
23/04/2523 April 2025 | Register(s) moved to registered office address 31-33 Station Road Horley RH6 9HW |
12/11/2412 November 2024 | Micro company accounts made up to 2024-03-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
12/04/2312 April 2023 | Micro company accounts made up to 2023-03-31 |
11/04/2311 April 2023 | Confirmation statement made on 2023-04-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/11/2223 November 2022 | Micro company accounts made up to 2022-03-31 |
12/05/2212 May 2022 | Registered office address changed from 5 Arlington Court Reigate RH2 9NU England to 31-33 Station Road Horley RH6 9HW on 2022-05-12 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/11/2119 November 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
07/05/207 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
27/04/2027 April 2020 | CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
02/05/182 May 2018 | CONFIRMATION STATEMENT MADE ON 11/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/10/1718 October 2017 | APPOINTMENT TERMINATED, DIRECTOR ISABELLE CHEVALIER ETHERIDGE |
18/10/1718 October 2017 | DIRECTOR APPOINTED MR BRUNO FABRICE GARNIER |
14/07/1714 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
06/05/176 May 2017 | CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/05/1623 May 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
12/04/1612 April 2016 | Annual return made up to 11 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/02/1625 February 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/06/1525 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
08/04/158 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR BRUNO FABRICE GARNIER / 01/09/2014 |
08/04/158 April 2015 | Annual return made up to 12 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
27/06/1427 June 2014 | REGISTERED OFFICE CHANGED ON 27/06/2014 FROM 5 PRIESTLEY WAY CRAWLEY WEST SUSSEX RH10 9NT |
24/04/1424 April 2014 | Annual return made up to 12 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/11/131 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/04/1330 April 2013 | Annual return made up to 12 March 2013 with full list of shareholders |
30/04/1330 April 2013 | REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 5 ARLINGTON COURT REIGATE SURREY RH2 9NU UNITED KINGDOM |
30/04/1330 April 2013 | SAIL ADDRESS CREATED |
30/04/1330 April 2013 | SECRETARY APPOINTED MR BRUNO FABRICE GARNIER |
30/04/1330 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ISABELLE CHEVALIER / 01/01/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
11/04/1211 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BRUNO GARNIER |
11/04/1211 April 2012 | DIRECTOR APPOINTED MRS ISABELLE CHEVALIER |
12/03/1212 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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