BP CONSULTING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-10-05 with no updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-05-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

13/10/2113 October 2021 Cessation of Maria Byczynski as a person with significant control on 2020-12-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

13/10/2113 October 2021 Registered office address changed from 142 Cromwell Road London SW7 4EF United Kingdom to International House 142 Cromwell Road London SW7 4EF on 2021-10-13

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/05/2127 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 APPOINTMENT TERMINATED, DIRECTOR MARIA BYCZYNSKI

View Document

29/03/2129 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE PHILIP BYCZYNSKI

View Document

27/03/2127 March 2021 DIRECTOR APPOINTED MR GEORGE PHILIP BYCZYNSKI

View Document

28/10/2028 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA BYCZYNSKI / 30/09/2020

View Document

05/10/205 October 2020 APPOINTMENT TERMINATED, DIRECTOR GEORGE BYCZYNSKI

View Document

05/10/205 October 2020 DIRECTOR APPOINTED MRS MARIA BYCZYNSKI

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA PHILIP BYCZYNSKI

View Document

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS MARIA PHILIP BYCZYNSKI / 30/09/2020

View Document

05/10/205 October 2020 CESSATION OF GEORGE PHILIP BYCZYNSKI AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

17/01/1817 January 2018 COMPANY NAME CHANGED LEGE ARTIS CONSULTING LIMITED CERTIFICATE ISSUED ON 17/01/18

View Document

22/11/1722 November 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

23/05/1723 May 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