BG CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

12/12/2412 December 2024

View Document

12/12/2412 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

01/08/241 August 2024 Termination of appointment of Christopher Alun Jenkins as a director on 2024-08-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-23 with updates

View Document

15/05/2415 May 2024 Notification of Zishi Group Limited as a person with significant control on 2024-04-09

View Document

15/05/2415 May 2024 Cessation of Bg Training Limited as a person with significant control on 2024-04-09

View Document

08/01/248 January 2024 Termination of appointment of Nick Weinreb as a secretary on 2024-01-04

View Document

25/09/2325 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/09/2325 September 2023

View Document

01/09/231 September 2023

View Document

01/09/231 September 2023

View Document

15/07/2315 July 2023 Registered office address changed from 3rd Floor, Imperial House 21-25 North Street Bromley BR1 1SD England to Imperial House 21-25 North Street Bromley BR1 1SD on 2023-07-15

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

29/03/2329 March 2023 Change of details for Bg Training Limited as a person with significant control on 2023-03-29

View Document

23/02/2323 February 2023 Termination of appointment of Ayodeji Aguda as a secretary on 2023-02-23

View Document

23/02/2323 February 2023 Appointment of Mr Nick Weinreb as a secretary on 2023-02-22

View Document

28/09/2228 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022

View Document

20/09/2220 September 2022

View Document

20/09/2220 September 2022

View Document

22/04/2222 April 2022 Termination of appointment of Justina Naik as a secretary on 2022-04-22

View Document

22/04/2222 April 2022 Appointment of Mr Ayodeji Aguda as a secretary on 2022-04-22

View Document

24/05/2124 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

23/05/2123 May 2021 CONFIRMATION STATEMENT MADE ON 23/05/21, NO UPDATES

View Document

23/05/2123 May 2021 APPOINTMENT TERMINATED, DIRECTOR CLIVE PARRITT

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ANDERSON

View Document

03/03/213 March 2021 DIRECTOR APPOINTED MR LEE ANTONY HODGKINSON

View Document

03/03/213 March 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR RUSSELL HAMMERSON

View Document

03/03/213 March 2021 APPOINTMENT TERMINATED, DIRECTOR PETER EVANS

View Document

01/03/211 March 2021 APPOINTMENT TERMINATED, SECRETARY CLAIRE ANDERSON

View Document

01/03/211 March 2021 SECRETARY APPOINTED MRS JUSTINA NAIK

View Document

01/03/211 March 2021 REGISTERED OFFICE CHANGED ON 01/03/2021 FROM UNIT D MOLASSES HOUSE CLOVE HITCH QUAY LONDON SW11 3TN ENGLAND

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/01/2120 January 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/10/2026 October 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

26/03/1926 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR SARA BARKER

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/08/1829 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044464210009

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/11/1723 November 2017 DIRECTOR APPOINTED MR PETER EVANS

View Document

14/08/1714 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 044464210008

View Document

25/05/1625 May 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

25/05/1625 May 2016 SAIL ADDRESS CHANGED FROM: 1 IVORY HOUSE CLOVE HITCH QUAY LONDON SW11 3TN ENGLAND

View Document

08/01/168 January 2016 REGISTERED OFFICE CHANGED ON 08/01/2016 FROM, 1 IVORY HOUSE, CLOVE HITCH QUAY BATTERSEA, LONDON, SW11 3TN

View Document

14/09/1514 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

10/08/1510 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044464210007

View Document

03/06/153 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13

View Document

04/06/144 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

04/06/144 June 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/09/133 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARA ELIZABETH BARKER / 01/06/2012

View Document

29/05/1329 May 2013 SAIL ADDRESS CHANGED FROM: C/O BG CONSULTING GROUP LIMITED BAKERS HALL 7 HARP LANE LONDON EC3R 6DP UNITED KINGDOM

View Document

29/05/1329 May 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

16/04/1316 April 2013 REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, 7 HARP LANE, LONDON, EC3R 6DP

View Document

14/02/1314 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/09/124 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11

View Document

25/05/1225 May 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

25/05/1225 May 2012 SAIL ADDRESS CHANGED FROM: MARRIOTT HARRISON STAPLE COURT 11 STAPLE INN BUILDINGS LONDON WC1V 7QH UNITED KINGDOM

View Document

24/05/1224 May 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

11/09/1111 September 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

26/08/1126 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10

View Document

02/11/102 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 358-REC OF RES ETC

View Document

02/11/102 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR

View Document

02/11/102 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

02/11/102 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 275-REG SEC

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, SECRETARY MH SECRETARIES LIMITED

View Document

29/10/1029 October 2010 SECRETARY APPOINTED CLAIRE ANDERSON

View Document

18/10/1018 October 2010 SOLVENCY STATEMENT DATED 30/09/10

View Document

18/10/1018 October 2010 STATEMENT BY DIRECTORS

View Document

18/10/1018 October 2010 REDUCE ISSUED CAPITAL 30/09/2010

View Document

18/10/1018 October 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

18/10/1018 October 2010 18/10/10 STATEMENT OF CAPITAL GBP 10000

View Document

31/08/1031 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY

View Document

21/06/1021 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/06/102 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANTHONY PARRITT / 17/05/2010

View Document

10/10/0910 October 2009 SAIL ADDRESS CREATED

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

10/10/0910 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/07/092 July 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR SIMON CLASS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED SARA ELIZABETH BARKER

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED RUSSELL JOHN HAMMERSON

View Document

29/09/0829 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0711 June 2007 RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

05/07/065 July 2006 DIRECTOR RESIGNED

View Document

27/03/0627 March 2006 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

12/12/0512 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0512 December 2005 NC INC ALREADY ADJUSTED 29/11/05

View Document

12/12/0512 December 2005 £ NC 75000/91925 29/11/

View Document

07/10/057 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

01/09/051 September 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM: 12 GREAT JAMES STREET, LONDON, WC1N 3DR

View Document

02/12/042 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004 DELIVERY EXT'D 3 MTH 30/11/03

View Document

27/07/0427 July 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/07/0311 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: 6TH FLOOR, BAKERS HALL, 7 HARP LANE, LONDON EC3R 6DP

View Document

13/05/0313 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/11/02

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

03/10/023 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/10/023 October 2002 NC INC ALREADY ADJUSTED 26/09/02

View Document

03/10/023 October 2002 £ NC 30000/75000 26/09/02

View Document

03/10/023 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/10/023 October 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 NC INC ALREADY ADJUSTED 15/08/02

View Document

19/09/0219 September 2002 NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/09/0219 September 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/09/0219 September 2002 SUB DIV 15/08/02

View Document

19/09/0219 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/09/0219 September 2002 SECRETARY RESIGNED

View Document

19/09/0219 September 2002 £ NC 1000/30000 19/08/02

View Document

19/09/0219 September 2002 S-DIV 19/08/02

View Document

21/08/0221 August 2002 REGISTERED OFFICE CHANGED ON 21/08/02 FROM: 253 GRAYS INN ROAD, LONDON, WC1X 8QT

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

07/06/027 June 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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