BPO GROUP LTD

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-08-06 with updates

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2024-03-11

View Document

06/05/256 May 2025 Second filing of Confirmation Statement dated 2023-03-16

View Document

02/05/252 May 2025 Change of details for Mr Youssef Tanios Watfa as a person with significant control on 2024-05-22

View Document

02/05/252 May 2025 Cessation of Youssef Tanios Watfa as a person with significant control on 2025-03-25

View Document

02/05/252 May 2025 Change of details for Mr Tobias Joseph Watfa as a person with significant control on 2025-03-25

View Document

02/05/252 May 2025 Change of details for Mr Tobias Joseph Watfa as a person with significant control on 2024-05-22

View Document

05/12/245 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

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

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

09/02/249 February 2024 Certificate of change of name

View Document

06/12/236 December 2023 Accounts for a small company made up to 2023-03-31

View Document

01/06/231 June 2023 Registration of charge 009758590008, created on 2023-06-01

View Document

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

View Accounts

25/03/2325 March 2023 Satisfaction of charge 5 in full

View Document

25/03/2325 March 2023 Satisfaction of charge 4 in full

View Document

25/03/2325 March 2023 Satisfaction of charge 2 in full

View Document

25/03/2325 March 2023 Satisfaction of charge 3 in full

View Document

25/03/2325 March 2023 Satisfaction of charge 6 in full

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

02/02/232 February 2023 Change of details for Mr Youssef Tanios Watfa as a person with significant control on 2016-07-01

View Document

02/02/232 February 2023 Notification of Tobias Joseph Watfa as a person with significant control on 2019-03-25

View Document

12/10/2212 October 2022 Accounts for a small company made up to 2022-03-31

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2021-03-31

View Document

08/07/218 July 2021 Registered office address changed from 80 Seymour Place London W1H 2NG to 2 Eastbourne Terrace London W2 6LG on 2021-07-08

View Document

21/06/1921 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, SECRETARY SALWA WATFA

View Document

25/07/1825 July 2018 SECRETARY APPOINTED MR TOBIAS JOSEPH WATFA

View Document

25/07/1825 July 2018 DIRECTOR APPOINTED MR TOBIAS JOSEPH WATFA

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD HARRIS

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1725 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

21/06/1621 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

02/02/162 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/06/1525 June 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

19/06/1519 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/07/1422 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

30/06/1430 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

08/07/138 July 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

09/07/129 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

24/08/1124 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

25/06/1125 June 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

13/07/1013 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD HARRIS / 30/10/2009

View Document

17/06/1017 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/09/0914 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

03/07/093 July 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: 80 SEYMOUR PLACE LONDON W1H 2NG

View Document

30/06/0430 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 REGISTERED OFFICE CHANGED ON 30/06/04

View Document

30/06/0430 June 2004 SECRETARY RESIGNED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

18/06/0318 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/07/0210 July 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 REGISTERED OFFICE CHANGED ON 20/06/01

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 REGISTERED OFFICE CHANGED ON 22/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

24/12/9924 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/9921 July 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/08/9814 August 1998 NEW DIRECTOR APPOINTED

View Document

12/06/9812 June 1998 RETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

05/11/975 November 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9717 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/07/9618 July 1996 COMPANY NAME CHANGED BLUEBIRD FLYING SERVICES LIMITED CERTIFICATE ISSUED ON 19/07/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/05/96; NO CHANGE OF MEMBERS

View Document

24/06/9624 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

01/08/951 August 1995 ALTER MEM AND ARTS 08/06/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 24/05/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

04/04/954 April 1995

View Document

04/04/954 April 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/11/9418 November 1994

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9418 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

03/08/943 August 1994

View Document

28/06/9428 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 Accounts for a small company made up to 1993-12-31

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/931 November 1993

View Document

23/08/9323 August 1993

View Document

23/08/9323 August 1993 RETURN MADE UP TO 24/05/93; NO CHANGE OF MEMBERS

View Document

04/08/934 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

17/07/9217 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

17/07/9217 July 1992 Accounts for a small company made up to 1991-12-31

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

15/10/9115 October 1991

View Document

26/09/9126 September 1991 NC INC ALREADY ADJUSTED 29/08/91

View Document

26/09/9126 September 1991 Resolutions

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 £ NC 25000/50000 29/08/91

View Document

20/06/9120 June 1991 RETURN MADE UP TO 24/05/91; NO CHANGE OF MEMBERS

View Document

20/06/9120 June 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/90

View Document

20/06/9120 June 1991 Accounts for a medium company made up to 1990-12-31

View Document

20/06/9120 June 1991

View Document

12/07/9012 July 1990 Accounts for a medium company made up to 1989-12-31

View Document

12/07/9012 July 1990 RETURN MADE UP TO 30/05/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990

View Document

12/07/9012 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/9015 February 1990

View Document

05/06/895 June 1989

View Document

05/06/895 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

05/06/895 June 1989 Accounts for a small company made up to 1988-12-31

View Document

05/06/895 June 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 Accounts for a medium company made up to 1987-12-31

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

12/07/8812 July 1988

View Document

12/07/8812 July 1988 RETURN MADE UP TO 20/05/88; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

21/07/8721 July 1987

View Document

21/07/8721 July 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

21/07/8721 July 1987 Accounts for a small company made up to 1986-12-31

View Document

04/08/864 August 1986

View Document

04/08/864 August 1986 REGISTERED OFFICE CHANGED ON 04/08/86 FROM: SUITE 1 410/420 RAYNERS LANE PINNER MIDDLESEX HA5 5DY

View Document

17/07/8617 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

17/07/8617 July 1986 Full accounts made up to 1985-12-31

View Document

17/07/8617 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

17/07/8617 July 1986

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