BM 2016 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Micro company accounts made up to 2024-08-31

View Document

23/05/2523 May 2025 Previous accounting period shortened from 2024-08-31 to 2024-08-30

View Document

13/12/2413 December 2024 Termination of appointment of Marius-Mircea Botis as a director on 2024-11-11

View Document

13/12/2413 December 2024 Appointment of Alina Josu as a director on 2024-11-11

View Document

13/12/2413 December 2024 Registered office address changed from 2 Maple Road Grays RM17 6LB England to 113 Wallace Road Grays RM17 5BB on 2024-12-13

View Document

13/12/2413 December 2024 Cessation of Marius-Mircea Botis as a person with significant control on 2024-11-11

View Document

13/12/2413 December 2024 Termination of appointment of Marius-Mircea Botis as a secretary on 2024-11-11

View Document

13/12/2413 December 2024 Confirmation statement made on 2024-12-13 with updates

View Document

13/12/2413 December 2024 Notification of Alina Josu as a person with significant control on 2024-11-11

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

25/09/2325 September 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

07/12/227 December 2022 Director's details changed for Mr Marius-Mircea Botis on 2022-11-18

View Document

07/12/227 December 2022 Change of details for Mr Marius-Mircea Botis as a person with significant control on 2022-11-18

View Document

07/12/227 December 2022 Registered office address changed from 48 Duarte Place Chafford Hundred RM16 6PH England to 2 Maple Road Grays RM17 6LB on 2022-12-07

View Document

07/12/227 December 2022 Secretary's details changed for Mr Marius-Mircea Botis on 2022-11-18

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

06/05/226 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

10/12/2110 December 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 REGISTERED OFFICE CHANGED ON 24/08/2020 FROM 4 HOVE CLOSE GRAYS RM17 6PD UNITED KINGDOM

View Document

24/08/2024 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 03/08/2020

View Document

24/08/2024 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 03/08/2020

View Document

24/08/2024 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 03/08/2020

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

26/09/1926 September 2019 31/08/19 UNAUDITED ABRIDGED

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

12/11/1812 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 25/07/2018

View Document

25/07/1825 July 2018 REGISTERED OFFICE CHANGED ON 25/07/2018 FROM 623 LONDON ROAD GRAYS RM20 3BJ ENGLAND

View Document

25/07/1825 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 25/07/2018

View Document

25/07/1825 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 25/07/2018

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 25/07/2018

View Document

02/11/172 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 16/08/17, NO UPDATES

View Document

20/07/1720 July 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 20/07/2017

View Document

20/07/1720 July 2017 REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 122 DAIGLEN DRIVE SOUTH OCKENDON RM15 5AR ENGLAND

View Document

20/07/1720 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 20/07/2017

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 20/07/2017

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 163 GODMAN ROAD GRAYS RM16 4TL ENGLAND

View Document

06/06/176 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 01/06/2017

View Document

06/06/176 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARIUS-MIRCEA BOTIS / 01/06/2017

View Document

17/08/1617 August 2016 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