BKP TRADERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-05-04 with no updates

View Document

12/12/2412 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

18/05/2418 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

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

View Accounts

15/12/2315 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

04/05/234 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

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

View Accounts

06/12/226 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-07 with no updates

View Document

10/05/2210 May 2022 Registered office address changed from 10 Meadow Croft Gillingham Dorset SP8 4SR England to 10 Lakeside Drive Gillingham Dorset SP8 4YN on 2022-05-10

View Document

10/05/2210 May 2022 Director's details changed for Mr Bala Krishna Parvataneni on 2022-05-05

View Document

10/05/2210 May 2022 Change of details for Mr Bala Krishna Parvataneni as a person with significant control on 2022-05-05

View Document

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

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

14/10/2114 October 2021 Previous accounting period extended from 2021-01-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 REGISTERED OFFICE CHANGED ON 31/10/2019 FROM ESSO SERVICE STATION LE NEUBOURG WAY CHANTRY FIELDS GILLINGHAM DORSET SP8 4UA UNITED KINGDOM

View Document

24/10/1924 October 2019 31/01/19 UNAUDITED ABRIDGED

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

26/10/1826 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

22/07/1822 July 2018 REGISTERED OFFICE CHANGED ON 22/07/2018 FROM 11A CHURCH STREET WINCANTON SOMERSET BA9 9AA

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

20/10/1720 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NAGA MOTAPARTHI

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS NAGA VENKATA ISWARYA MOTAPARTHI / 01/09/2016

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS NAGA VENKATA ISWARYA MOTAPARTHI

View Document

20/06/1620 June 2016 DIRECTOR APPOINTED MRS NAGA VENKATA ISWARYA MOTAPARTHI

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

19/01/1619 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 43 NINIAN PARK ROAD CARDIFF CF11 6HW

View Document

28/07/1528 July 2015 AD05 CHANGING JURISDICTION FROM WALES TO ENGLAND & WALES

View Document

24/03/1524 March 2015 COMPANY NAME CHANGED BAKT SERVICES LTD CERTIFICATE ISSUED ON 24/03/15

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR BHARATH ANDAPALLY

View Document

18/03/1518 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 274 NEWPORT ROAD CARDIFF CF24 1RS

View Document

10/02/1410 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1317 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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