BSTO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/03/257 March 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

17/06/2417 June 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

10/03/2310 March 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

14/11/2214 November 2022 Micro company accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Registered office address changed from 47a Maylands Avenue Hemel Hempstead HP2 7FU England to Office a6 Office a6 Atlas Business Centre Oxgate Lane NW2 7HJ on 2022-04-04

View Document

04/04/224 April 2022 Registered office address changed from Office a6 Office a6 Atlas Business Centre Oxgate Lane NW2 7HJ England to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 2022-04-04

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/03/222 March 2022 Confirmation statement made on 2022-02-18 with no updates

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, NO UPDATES

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/01/2113 January 2021 Registered office address changed from , Unit 3 Ground Floor 181a Verulam Road, St. Albans, AL3 4DR, England to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 2021-01-13

View Document

13/01/2113 January 2021 REGISTERED OFFICE CHANGED ON 13/01/2021 FROM UNIT 3 GROUND FLOOR 181A VERULAM ROAD ST. ALBANS AL3 4DR ENGLAND

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/10/1811 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR IVAN SCHWARZ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 205 ATLAS BUSINESS CENTRE OXGATE LANE LONDON NW2 7HJ

View Document

01/02/171 February 2017 Registered office address changed from , 205 Atlas Business Centre Oxgate Lane, London, NW2 7HJ to Office a6 Atlas Business Centre Oxgate Lane London NW2 7HJ on 2017-02-01

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/09/1521 September 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/09/1422 September 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY MARINELA NITESCU

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/09/1327 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY JARASLAVA SCHWARZ

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, SECRETARY JARASLAVA SCHWARZ

View Document

03/10/123 October 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

03/10/123 October 2012 APPOINTMENT TERMINATED, DIRECTOR JARASLAVA SCHWARZ

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/11/118 November 2011 SECRETARY APPOINTED MARINELA NITESCU

View Document

04/11/114 November 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM UNIT 5A HANDRAIL HOUSE 65 MAYGROVE ROAD LONDON NW6 2EH

View Document

05/10/115 October 2011 Registered office address changed from , Unit 5a Handrail House, 65 Maygrove Road, London, NW6 2EH on 2011-10-05

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED GAZMIR QEMALAJ

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/1017 November 2010 04/11/10 STATEMENT OF CAPITAL GBP 100000

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN OTTO SCHWARZ / 20/08/2010

View Document

02/09/102 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JARASLAVA SCHWARZ / 20/08/2010

View Document

02/09/102 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JARASLAVA SCHWARZ / 20/08/2010

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009

View Document

17/09/0917 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JARASLAVA SCHWARZ / 19/08/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM UNIT 5A HANDRAIL HOUSE 65 MAYGROVE ROAD LONDON NW6 2EH

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / IVAN SCHWARZ / 19/08/2009

View Document

09/03/099 March 2009 REGISTERED OFFICE CHANGED ON 09/03/2009 FROM SUITE 204 BANDERWAY HOUSE 156-162 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

09/03/099 March 2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/09/084 September 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM UNIT 5A HANDRAIL HOUSE 65 MAYGROVE ROAD LONDON NW6 2EH

View Document

25/06/0825 June 2008 REGISTERED OFFICE CHANGED ON 25/06/2008 FROM SUITE 204 BANDERWAY HOUSE 156-162 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

25/06/0825 June 2008

View Document

14/09/0714 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

31/08/0631 August 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0513 September 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

03/09/033 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: BSTO HOUSE 377 KILBURN HIGH ROAD LONDON NW6 7QE

View Document

04/03/034 March 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

07/02/037 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 20/08/02; FULL LIST OF MEMBERS

View Document

05/11/015 November 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/015 November 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

05/11/015 November 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/11/015 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0113 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

06/09/016 September 2001 RETURN MADE UP TO 20/08/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/11/0014 November 2000 RETURN MADE UP TO 20/08/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 DELIVERY EXT'D 3 MTH 31/03/00

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/10/996 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/996 October 1999 RETURN MADE UP TO 20/08/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 DELIVERY EXT'D 3 MTH 31/03/99

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 20/08/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/989 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 RETURN MADE UP TO 20/08/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 REGISTERED OFFICE CHANGED ON 09/01/97 FROM: 332 KILBURN HIGH ROAD LONDON NW6 2QN

View Document

09/01/979 January 1997

View Document

28/10/9628 October 1996 £ NC 10000/1000000 18/10/96

View Document

28/10/9628 October 1996 REREGISTRATION PRI-PLC 18/10/96

View Document

28/10/9628 October 1996 ADOPT MEM AND ARTS 18/10/96

View Document

28/10/9628 October 1996 NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9628 October 1996 90000 18/10/96

View Document

28/10/9628 October 1996 ALLOT SHARES 18/10/96

View Document

28/10/9628 October 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9628 October 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/10/9628 October 1996 NC INC ALREADY ADJUSTED 18/10/96

View Document

28/10/9628 October 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/10/9628 October 1996 AUDITORS' REPORT

View Document

28/10/9628 October 1996 AUDITORS' STATEMENT

View Document

28/10/9628 October 1996 BALANCE SHEET

View Document

04/10/964 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9627 August 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

27/08/9627 August 1996 RETURN MADE UP TO 20/08/96; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 RETURN MADE UP TO 20/08/95; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

26/08/9426 August 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/08/9426 August 1994 RETURN MADE UP TO 20/08/94; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/08/9426 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

27/09/9327 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

27/09/9327 September 1993 RETURN MADE UP TO 20/08/93; FULL LIST OF MEMBERS

View Document

14/05/9314 May 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/03/9311 March 1993 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/921 October 1992 RETURN MADE UP TO 20/08/92; FULL LIST OF MEMBERS

View Document

07/09/927 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

03/10/913 October 1991 RETURN MADE UP TO 20/08/91; FULL LIST OF MEMBERS

View Document

30/08/9130 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

04/04/914 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

03/09/903 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

22/05/9022 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/90

View Document

12/01/9012 January 1990 RETURN MADE UP TO 04/08/89; FULL LIST OF MEMBERS

View Document

12/01/9012 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

30/11/8830 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/88

View Document

30/11/8830 November 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

24/03/8824 March 1988 FULL GROUP ACCOUNTS MADE UP TO 31/03/87

View Document

14/08/8614 August 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/86

View Document

14/08/8614 August 1986 RETURN MADE UP TO 07/08/86; FULL LIST OF MEMBERS

View Document

17/05/8617 May 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/85

View Document

23/12/6423 December 1964 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 23/12/64

View Document

11/09/5611 September 1956 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information