BGOP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/03/2410 March 2024 Micro company accounts made up to 2023-06-30

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

20/01/2220 January 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/07/197 July 2019 PREVSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

02/02/192 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DOWLING / 01/01/2019

View Document

02/02/192 February 2019 SECRETARY APPOINTED MR JOSEPH ANTHONY DOWLING

View Document

02/02/192 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

02/02/192 February 2019 DIRECTOR APPOINTED MRS ELIZABETH MARY DOWLING

View Document

02/02/192 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSEPH PATRICK DOWLING / 17/01/2019

View Document

27/01/1927 January 2019 17/01/19 STATEMENT OF CAPITAL GBP 400

View Document

17/01/1917 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/01/194 January 2019 REGISTERED OFFICE CHANGED ON 04/01/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

03/01/193 January 2019 CURREXT FROM 28/02/2019 TO 31/07/2019

View Document

01/02/181 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information