BGC ACCOUNTANCY LTD

Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

31/01/2531 January 2025 Cessation of Philip Munnelly as a person with significant control on 2017-01-31

View Document

31/01/2531 January 2025 Change of details for Mr Geoffrey Vine as a person with significant control on 2016-04-06

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

08/07/248 July 2024 Registered office address changed from C/O Dwf Llp 1 Scott Place 2 Hardman Street Manchester M3 3AA United Kingdom to Suite 1, Leavesden Park Hercules Way Leavesden Watford Herefordshire WD25 7GS on 2024-07-08

View Document

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

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-07 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

24/03/2324 March 2023 Micro company accounts made up to 2022-03-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

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

View Accounts

02/02/222 February 2022 Confirmation statement made on 2021-12-07 with no updates

View Document

18/10/2118 October 2021 Micro company accounts made up to 2021-03-30

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

16/03/2116 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/20

View Document

05/02/215 February 2021 CONFIRMATION STATEMENT MADE ON 07/12/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

30/03/1930 March 2019 Annual accounts for year ending 30 Mar 2019

View Accounts

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

12/12/1812 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/04/1828 April 2018 DISS40 (DISS40(SOAD))

View Document

27/04/1827 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP MUNNELLY

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM UNIT 5 DEVONSHIRE HOUSE 84-88 PINNER ROAD HARROW MIDDLESEX HA1 4HZ ENGLAND

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/02/1827 February 2018 FIRST GAZETTE

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED CUSP LTD CERTIFICATE ISSUED ON 10/10/16

View Document

12/09/1612 September 2016 PREVEXT FROM 31/01/2016 TO 31/03/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM DEVONSHIRE HOUSE 84-88 PINNER ROAD HARROW LONDON HA1 4HZ UNITED KINGDOM

View Document

01/03/161 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR GEOFFREY VINE

View Document

26/01/1526 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/01/1526 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

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