BPM CONSULTING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/02/252 February 2025 | Confirmation statement made on 2025-01-19 with no updates |
11/11/2411 November 2024 | Unaudited abridged accounts made up to 2024-03-31 |
04/09/244 September 2024 | Change of details for Mr Daniel Zbar as a person with significant control on 2024-09-03 |
04/09/244 September 2024 | Termination of appointment of Alla Hain as a secretary on 2024-05-25 |
29/08/2429 August 2024 | Registered office address changed from 1 Hinde Street London W1U 2AY to 37 Golden Square Golden Square London W1F 9LB on 2024-08-29 |
29/08/2429 August 2024 | Registered office address changed from 37 Golden Square Golden Square London W1F 9LB England to 37 Golden Square London W1F 9LB on 2024-08-29 |
09/08/249 August 2024 | Confirmation statement made on 2024-01-19 with no updates |
09/08/249 August 2024 | Administrative restoration application |
25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
25/06/2425 June 2024 | Final Gazette dissolved via compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
09/04/249 April 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/12/2331 December 2023 | Micro company accounts made up to 2023-03-31 |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
19/04/2319 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | Confirmation statement made on 2023-01-19 with no updates |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
11/04/2311 April 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/12/2029 December 2020 | 31/03/20 UNAUDITED ABRIDGED |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/12/1931 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES |
31/12/1831 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
19/01/1819 January 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | SECOND FILING OF CONFIRMATION STATEMENT DATED 20/10/2016 |
16/11/1716 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ZBAR / 20/10/2005 |
08/11/178 November 2017 | PSC'S CHANGE OF PARTICULARS / MR DANIEL ZBAR / 06/10/2017 |
08/11/178 November 2017 | CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
10/11/1610 November 2016 | CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
31/01/1631 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
30/10/1530 October 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
18/11/1418 November 2014 | Annual return made up to 20 October 2014 with full list of shareholders |
02/04/142 April 2014 | DISS40 (DISS40(SOAD)) |
01/04/141 April 2014 | FIRST GAZETTE |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
06/11/136 November 2013 | Annual return made up to 20 October 2013 with full list of shareholders |
04/07/134 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER ZBAR / 20/04/2013 |
03/07/133 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / ALLA HAIN / 20/04/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/03/1330 March 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
02/03/132 March 2013 | DISS40 (DISS40(SOAD)) |
01/03/131 March 2013 | Annual return made up to 20 October 2012 with full list of shareholders |
26/02/1326 February 2013 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/01/1231 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / ALLA PAVLOVNA HAIN / 02/10/2011 |
31/01/1231 January 2012 | Annual return made up to 20 October 2011 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/01/1111 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
02/11/102 November 2010 | Annual return made up to 20 October 2010 with full list of shareholders |
04/02/104 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALEXANDER ZBAR / 17/11/2009 |
17/11/0917 November 2009 | Annual return made up to 20 October 2009 with full list of shareholders |
12/03/0912 March 2009 | 31/03/08 TOTAL EXEMPTION FULL |
17/11/0817 November 2008 | RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS |
07/10/087 October 2008 | REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 8 HANOVER STREET MAYFAIR LONDON W1S 1YE |
24/07/0824 July 2008 | PREVEXT FROM 31/10/2007 TO 31/03/2008 |
06/06/086 June 2008 | RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS |
01/11/071 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
10/02/0710 February 2007 | RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | NEW SECRETARY APPOINTED |
05/12/055 December 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | SECRETARY RESIGNED |
20/10/0520 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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