BM&T EUROPEAN RESTRUCTURING SOLUTIONS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewCessation of Alan Reginald Tilley as a person with significant control on 2024-12-31

View Document

09/04/259 April 2025 Registered office address changed from 5 Brayford Square Brayford Square London E1 0SG England to The Homestead Gloucester Road Upleadon Newent Gloucestershire GL18 1EH on 2025-04-09

View Document

04/02/254 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

04/02/254 February 2025 Notification of Anton Neill Stretton De Leeuw as a person with significant control on 2024-12-17

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-12-30

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

17/12/2417 December 2024 Appointment of Ceo Anton Neill Stretton De Leeuw as a director on 2024-12-15

View Document

15/08/2415 August 2024 Termination of appointment of David Andrew Bryan as a director on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of David Andrew Bryan as a person with significant control on 2024-08-15

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

08/01/248 January 2024 Micro company accounts made up to 2023-12-30

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

25/09/2325 September 2023 Micro company accounts made up to 2022-12-30

View Document

21/03/2321 March 2023 Director's details changed for Mr David Andrew Bryan on 2023-03-21

View Document

21/03/2321 March 2023 Director's details changed for Mr Alan Reginald Tilley on 2023-03-21

View Document

21/02/2321 February 2023 Change of details for Mr Alan Reginald Tilley as a person with significant control on 2023-01-01

View Document

21/02/2321 February 2023 Elect to keep the directors' register information on the public register

View Document

21/02/2321 February 2023 Withdrawal of the directors' register information from the public register

View Document

21/02/2321 February 2023 Directors' register information at 2023-02-21 on withdrawal from the public register

View Document

21/02/2321 February 2023 Change of details for Mr David Andrew Bryan as a person with significant control on 2023-01-01

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-04 with updates

View Document

10/01/2310 January 2023 Termination of appointment of Matthew David Collingwood Quade as a director on 2022-12-31

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

27/10/2227 October 2022 Registered office address changed from 2nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England to 5 Brayford Square Brayford Square London E1 0SG on 2022-10-27

View Document

27/10/2227 October 2022 Cessation of Matthew David Collingwood Quade as a person with significant control on 2022-08-31

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

29/09/2229 September 2022 Micro company accounts made up to 2021-12-30

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

04/11/214 November 2021 Total exemption full accounts made up to 2020-12-30

View Document

27/05/2127 May 2021 DISS40 (DISS40(SOAD))

View Document

26/05/2126 May 2021 30/12/19 TOTAL EXEMPTION FULL

View Document

18/05/2118 May 2021 FIRST GAZETTE

View Document

17/02/2117 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

22/12/2022 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

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

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/11/186 November 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

05/02/185 February 2018 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