BISMARCK ROCK PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

04/07/244 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

13/03/2313 March 2023 Registration of charge 090965290008, created on 2023-03-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/01/2231 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

14/04/2014 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090965290002

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

07/05/197 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090965290007

View Document

02/01/192 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MR SHENAN MADHANI / 02/01/2019

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR SHENAN MADHANI / 02/01/2019

View Document

02/01/192 January 2019 REGISTERED OFFICE CHANGED ON 02/01/2019 FROM 5 SOVEREIGN COURT UNWIN WAY STANMORE MIDDLESEX HA7 1FH

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHENAN MADHANI / 02/01/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090965290006

View Document

05/10/185 October 2018 REGISTRATION OF A CHARGE/CO EXTEND / CHARGE CODE 090965290005

View Document

24/09/1824 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090965290003

View Document

15/05/1815 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 090965290004

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090965290002

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

29/06/1729 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/05/1724 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 090965290001

View Document

07/03/177 March 2017 PREVEXT FROM 30/06/2016 TO 31/12/2016

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ASHNA MAVANI

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

23/03/1623 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

25/01/1625 January 2016 DIRECTOR APPOINTED MISS ASHNA MAVANI

View Document

08/07/158 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/06/1426 June 2014 SECRETARY APPOINTED MR SHENAN MADHANI

View Document

26/06/1426 June 2014 DIRECTOR APPOINTED MR SHENAN MADHANI

View Document

26/06/1426 June 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB UNITED KINGDOM

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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