BMZ CONSULTING LIMITED

Company Documents

DateDescription
16/09/2516 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/12/2429 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/11/248 November 2024 Confirmation statement made on 2024-10-15 with updates

View Document

25/04/2425 April 2024 Cessation of Branislav Mosnak as a person with significant control on 2024-04-01

View Document

25/04/2425 April 2024 Change of details for Mr Zuzana Mosnak as a person with significant control on 2024-04-01

View Document

25/04/2425 April 2024 Termination of appointment of Branislav Mosnak as a director on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-15 with updates

View Document

01/09/231 September 2023 Previous accounting period shortened from 2023-10-31 to 2023-03-31

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/10/2227 October 2022 Confirmation statement made on 2022-10-15 with updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-10-31

View Document

13/10/2213 October 2022 Director's details changed for Ms Zuzana Mocpajchelova on 2016-10-13

View Document

13/10/2213 October 2022 Change of details for Ms Zuzana Mocpajchelova as a person with significant control on 2016-10-13

View Document

22/11/2122 November 2021 Director's details changed for Ms Zuzana Mocpajchelova on 2021-01-01

View Document

22/11/2122 November 2021 Confirmation statement made on 2021-10-15 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

09/02/219 February 2021 31/10/19 TOTAL EXEMPTION FULL

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 15/10/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 15/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

19/11/1819 November 2018 CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

31/07/1831 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

15/01/1815 January 2018 REGISTERED OFFICE CHANGED ON 15/01/2018 FROM 5 ADELAIDE HOUSE PRIORS HAW ROAD CORBY GATE BUSINESS PARK CORBY NORTHANTS NN17 5JG

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

31/07/1731 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 15 October 2015 with full list of shareholders

View Document

13/11/1513 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANISLAV MOSNAK / 01/04/2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/06/1515 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

10/11/1410 November 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

10/11/1410 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZUZANA MOCPAJCHELOVA / 10/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

03/12/133 December 2013 COMPANY NAME CHANGED ACCENTURE CONSULTING LIMITED CERTIFICATE ISSUED ON 03/12/13

View Document

15/10/1315 October 2013 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