BKVC1 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

11/12/2411 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

01/02/241 February 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

22/08/2322 August 2023 Registered office address changed from C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW England to The Office Above 130-131 High Street Southampton SO14 2BR on 2023-08-22

View Document

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

View Accounts

08/02/238 February 2023 Secretary's details changed for Power Secretaries Limited on 2023-02-08

View Document

08/02/238 February 2023 Registered office address changed from Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG United Kingdom to C/O Power Accountax Ltd, Mailbox 3, Solent Business Centre 343 Millbrook Road West Southampton SO15 0HW on 2023-02-08

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

08/10/228 October 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2022-01-20 with no updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

12/10/2112 October 2021 Secretary's details changed for Power Secretaries Limited on 2021-10-12

View Document

12/10/2112 October 2021 Registered office address changed from 8C High Street Southampton Hampshire SO14 2DH England to Seafarers Court 12-14 Queens Terrace Southampton SO14 3SG on 2021-10-12

View Document

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

View Accounts

02/07/202 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

09/12/199 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/01/1820 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES

View Document

22/12/1722 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

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/07/1621 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088273610003

View Document

05/04/165 April 2016 PREVEXT FROM 31/12/2015 TO 31/03/2016

View Document

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

View Accounts

22/02/1622 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
130 - 131 HIGH STREET SOUTHAMPTON
HAMPSHIRE
SO14 2BR
ENGLAND

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM
130 - 131 HIGH STREET SOUTHAMPTON
HAMPSHIRE
SO14 2BR
ENGLAND

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM 130 - 131 HIGH STREET SOUTHAMPTON SO14 2BR ENGLAND

View Document

09/07/159 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GHOUSIA NILOFOR SHAIK / 08/07/2015

View Document

08/07/158 July 2015 CORPORATE SECRETARY APPOINTED POWER SECRETARIES LIMITED

View Document

01/05/151 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088273610002

View Document

27/03/1527 March 2015 SECOND FILING WITH MUD 20/01/15 FOR FORM AR01

View Document

24/03/1524 March 2015 REGISTERED OFFICE CHANGED ON 24/03/2015 FROM FLAT 63 EMPRESS HEIGHTS COLLEGE STREET SOUTHAMPTON SO14 3LB

View Document

30/01/1530 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 088273610001

View Document

21/01/1521 January 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MRS GHOUSIA NILOFOR SHAIK

View Document

09/01/159 January 2015 18/12/14 STATEMENT OF CAPITAL GBP 3

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1330 December 2013 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