BM INFOSEC LTD

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

29/03/2429 March 2024 Amended accounts made up to 2023-04-30

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with updates

View Document

12/03/2412 March 2024 Cessation of Letitia Crisan as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Termination of appointment of Letitia Crisan as a director on 2024-03-12

View Document

12/03/2412 March 2024 Notification of Ilie Boureanu as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Appointment of Mr Ilie Boureanu as a director on 2024-03-12

View Document

12/03/2412 March 2024 Registered office address changed from 47 Saffron Close Northampton NN4 0SG England to 9 Jasmine Road Nottingham NG5 1JN on 2024-03-12

View Document

27/01/2427 January 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

05/12/225 December 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Registered office address changed from 38 Tithe Barn Drive Maidenhead SL6 2DG England to 47 Saffron Close Northampton NN4 0SG on 2021-08-04

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

13/04/2113 April 2021 REGISTERED OFFICE CHANGED ON 13/04/2021 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

12/04/2112 April 2021 REGISTERED OFFICE CHANGED ON 12/04/2021 FROM WINDSOR HOUSE TROON WAY BUSINESS CENTRE, HUMBERSTONE LANE LEICESTER LE4 9HA ENGLAND

View Document

15/09/2015 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LETITIA CRISAN

View Document

15/09/2015 September 2020 APPOINTMENT TERMINATED, DIRECTOR DANIEL CRISAN

View Document

15/09/2015 September 2020 CESSATION OF DANIEL CRISAN AS A PSC

View Document

15/09/2015 September 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

01/04/201 April 2020 DISS40 (DISS40(SOAD))

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LETITIA CRISAN / 08/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRISAN / 08/01/2019

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL CRISAN / 08/01/2019

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

26/03/1826 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRISAN / 26/03/2018

View Document

26/03/1826 March 2018 PSC'S CHANGE OF PARTICULARS / MR DANIEL CRISAN / 26/03/2018

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

14/07/1714 July 2017 DIRECTOR APPOINTED MRS LETITIA CRISAN

View Document

13/07/1713 July 2017 25/04/17 STATEMENT OF CAPITAL GBP 100

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

25/04/1725 April 2017 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