BURSA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Micro company accounts made up to 2024-12-31

View Document

18/02/2518 February 2025 Change of details for Mr Osman Ismail Mustafa as a person with significant control on 2025-02-01

View Document

18/02/2518 February 2025 Change of details for Deborah Edith Lamb as a person with significant control on 2025-02-01

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Micro company accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Previous accounting period shortened from 2023-12-27 to 2023-12-26

View Document

03/04/243 April 2024 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 2 Leman Street London E1W 9US on 2024-04-03

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

19/09/2319 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Micro company accounts made up to 2021-12-31

View Document

07/02/227 February 2022 Change of details for Mr Osman Ismail Mustafa as a person with significant control on 2022-02-07

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/09/2126 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/01/2131 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

22/01/2122 January 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/12/2028 December 2020 CURRSHO FROM 29/12/2019 TO 28/12/2019

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

28/09/1828 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

14/06/1714 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OSMAN ISMAIL MUSTAFA / 30/05/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/16

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

27/12/1627 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

28/09/1628 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

21/01/1621 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/01/1521 January 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 8 MYRTLE GROVE ENFIELD MIDDLESEX EN2 0DZ ENGLAND

View Document

17/03/1417 March 2014 CURREXT FROM 31/01/2014 TO 31/12/2014

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 2 LIMITED

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR OLSWANG DIRECTORS 1 LIMITED

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, SECRETARY OLSWANG COSEC LIMITED

View Document

06/03/146 March 2014 COMPANY NAME CHANGED NEWINCCO 1284 LIMITED CERTIFICATE ISSUED ON 06/03/14

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR OSMAN ISMAIL MUSTAFA

View Document

06/03/146 March 2014 PREVSHO FROM 31/01/2015 TO 31/01/2014

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

06/03/146 March 2014 06/03/14 STATEMENT OF CAPITAL GBP 2

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACKIE

View Document

09/01/149 January 2014 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