BM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewCurrent accounting period extended from 2025-09-30 to 2026-03-31

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/04/2425 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/11/232 November 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/09/2313 September 2023 Director's details changed for Mrs Susannah Zoe Marietta Gate on 2023-09-13

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/03/2124 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 CONFIRMATION STATEMENT MADE ON 17/09/20, NO UPDATES

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM FLAT 22 ASPECT COURT LENSBURY AVENUE LONDON SW6 4TN ENGLAND

View Document

10/03/2010 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042889600003

View Document

23/01/2023 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES

View Document

18/03/1918 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

21/09/1821 September 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN CORBITT BARNSLEY / 19/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN CORBITT BARNSLEY / 19/09/2018

View Document

21/09/1821 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SAMUEL BARNSLEY / 19/09/2018

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CORBITT BARNSLEY / 17/09/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / DR JOHN CORBITT BARNSLEY / 17/09/2018

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM THE OLD RECTORY THE CROSS RIPPLE GLOUCESTERSHIRE GL20 6HA

View Document

04/04/184 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES

View Document

30/08/1730 August 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/07/1724 July 2017 REGISTERED OFFICE CHANGED ON 24/07/2017 FROM FLAT 21 HOWARD BUILDING 368 QUEENSTOWN ROAD LONDON SW8 4NN

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

21/09/1621 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

20/07/1620 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/12/1518 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042889600003

View Document

22/09/1522 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH ZOE MARIETTA GATE / 17/09/2014

View Document

30/09/1430 September 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/09/1430 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR JONATHAN SAMUEL BARNSLEY / 17/09/2014

View Document

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

12/02/1312 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/09/1225 September 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/06/1215 June 2012 REGISTERED OFFICE CHANGED ON 15/06/2012 FROM 8 MONTPELIER TERRACE KNIGHTSBRIDGE LONDON SW7 1JP

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 14/09/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 14/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ZOE MARIETTA BARNSLEY / 13/09/2011

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/09/1022 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JONATHAN BARNSLEY / 17/09/2010

View Document

22/09/1022 September 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

13/05/1013 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CORBITT BARNSLEY / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH ZOE MARIETTA BARNSLEY / 13/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 13/05/2010

View Document

24/09/0924 September 2009 RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARNSLEY / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNSLEY / 17/09/2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MACKENZIE / 17/09/2009

View Document

14/08/0914 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

05/08/095 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

03/10/083 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNAH BARNSLEY / 18/09/2008

View Document

03/10/083 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MCKENZIE / 18/09/2008

View Document

03/10/083 October 2008 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

06/11/026 November 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 COMPANY NAME CHANGED COGMANNA LIMITED CERTIFICATE ISSUED ON 12/12/01

View Document

18/09/0118 September 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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