BMMK ACCOUNTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

05/03/255 March 2025 Appointment of Mrs Malgorzata Krolikowska as a director on 2025-03-04

View Document

05/03/255 March 2025 Termination of appointment of Agnieszka Florczak as a director on 2025-03-04

View Document

05/03/255 March 2025 Cessation of Agnieszka Florczak as a person with significant control on 2025-03-04

View Document

04/11/244 November 2024 Micro company accounts made up to 2023-12-31

View Document

24/08/2424 August 2024 Compulsory strike-off action has been discontinued

View Document

23/08/2423 August 2024 Confirmation statement made on 2024-04-26 with updates

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

21/06/2421 June 2024 Termination of appointment of Malgorzata Krolikowska as a director on 2024-04-30

View Document

21/06/2421 June 2024 Appointment of Mrs Agnieszka Florczak as a director on 2024-05-01

View Document

21/06/2421 June 2024 Notification of Agnieszka Florczak as a person with significant control on 2024-05-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

01/10/221 October 2022 Micro company accounts made up to 2021-12-31

View Document

26/04/2226 April 2022 Confirmation statement made on 2022-04-26 with updates

View Document

24/01/2224 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 First Gazette notice for voluntary strike-off

View Document

07/07/217 July 2021 Application to strike the company off the register

View Document

03/07/213 July 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1928 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ PIOTR PASZTALANIEC / 25/03/2019

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 2 SHEEN ROAD RICHMOND TW9 1AE ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 100 B LOVE LANE MITCHAM CR4 3AJ ENGLAND

View Document

27/03/1927 March 2019 REGISTERED OFFICE CHANGED ON 27/03/2019 FROM 100 B LOVE LANE MITCHAM CR4 3AJ ENGLAND

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ PIOTR PASZTALANIEC / 25/03/2019

View Document

27/03/1927 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMILA KATARZYNA PASZTALANIEC

View Document

27/03/1927 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ PIOTR PASZTALANIEC / 25/03/2019

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, WITH UPDATES

View Document

17/10/1817 October 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ PIOTR PASZTALANIEC / 18/09/2018

View Document

01/09/181 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/08/184 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ PIOTR PASZTALANIEC / 01/10/2015

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 78 HIGH STREET COLLIERS WOOD LONDON SW19 2BY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

20/09/1720 September 2017 CURREXT FROM 30/11/2017 TO 31/12/2017

View Document

14/08/1714 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

12/08/1512 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

18/11/1418 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1312 November 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