BMV1 LTD
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
10/04/2510 April 2025 | Compulsory strike-off action has been suspended |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
04/03/254 March 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Registered office address changed from 218 Bradway Road Sheffield S17 4PE England to 53 Martin Street Sheffield S6 3DP on 2024-12-06 |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
03/12/243 December 2024 | Compulsory strike-off action has been discontinued |
02/12/242 December 2024 | Confirmation statement made on 2024-03-01 with no updates |
03/10/243 October 2024 | Termination of appointment of Brown & Rear Accountants as a secretary on 2024-09-20 |
03/10/243 October 2024 | Registered office address changed from 838 Ecclesall Road Sheffield S11 8TD to 218 Bradway Road Sheffield S17 4PE on 2024-10-03 |
06/08/246 August 2024 | Compulsory strike-off action has been suspended |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
01/05/241 May 2024 | Appointment of Brown & Rear Accountants as a secretary on 2024-05-01 |
01/05/241 May 2024 | Termination of appointment of Mowbray Accounting Limited as a secretary on 2024-05-01 |
28/12/2328 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
07/04/227 April 2022 | Amended total exemption full accounts made up to 2021-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
04/03/224 March 2022 | Confirmation statement made on 2022-03-01 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/03/1710 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
10/12/1510 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
29/03/1529 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
28/11/1428 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/03/146 March 2014 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOWBRAY ACCOUNTING LIMITED / 01/05/2013 |
06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
08/08/138 August 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HARRISSON / 01/06/2013 |
01/05/131 May 2013 | REGISTERED OFFICE CHANGED ON 01/05/2013 FROM 57 - 59 STALKER LEES ROAD SHEFFIELD S11 8NP ENGLAND |
01/03/131 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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