BVG SPV 22 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/08/2531 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

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

View Accounts

28/10/2428 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Accounts

17/11/2317 November 2023 Confirmation statement made on 2023-10-20 with updates

View Document

29/09/2329 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

01/09/231 September 2023 Registered office address changed from 31 Grange Court Upper Park Loughton IG10 4QY England to Unit 9 97/101 Peregrine Road Hainault Business Park Hainault Essex IG6 3XH on 2023-09-01

View Document

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

View Accounts

19/12/2219 December 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

07/12/227 December 2022 Appointment of Mr Andrew James Fallon as a director on 2022-12-07

View Document

07/12/227 December 2022 Termination of appointment of Martin Michelle Lipman as a director on 2022-12-07

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

03/08/213 August 2021 Termination of appointment of Andrew James Fallon as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Jacqueline Anne Brown as a director on 2021-08-02

View Document

03/08/213 August 2021 Appointment of Martin Michelle Lipman as a director on 2021-08-02

View Document

03/08/213 August 2021 Notification of a person with significant control statement

View Document

03/08/213 August 2021 Cessation of The Consultancy Corporation Uk Limited as a person with significant control on 2021-08-02

View Document

03/08/213 August 2021 Appointment of The Consultancy Corporation Limited as a director on 2021-08-02

View Document

03/08/213 August 2021 Termination of appointment of Stephen John Dale as a director on 2021-08-02

View Document

03/08/213 August 2021 Director's details changed for The Consultancy Corporation Limited on 2021-08-03

View Document

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

View Accounts

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR ANDREW JAMES FALLON

View Document

10/12/1810 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR THE CONSULTANCY CORPORATION UK LIMITED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES

View Document

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 1 RAVEN ROAD LONDON E18 1HB UNITED KINGDOM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 22/12/16 STATEMENT OF CAPITAL GBP 10000

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY GEORGE BROWN / 12/06/2017

View Document

22/12/1622 December 2016 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