BCURIS LTD

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-08 with updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

27/07/2327 July 2023 Micro company accounts made up to 2023-05-31

View Document

02/06/232 June 2023 Cessation of Keith Nicholson as a person with significant control on 2023-05-08

View Document

02/06/232 June 2023 Notification of Nicola Nicholson as a person with significant control on 2023-05-08

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-08 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/02/2320 February 2023 Micro company accounts made up to 2022-05-31

View Document

27/01/2327 January 2023 Registered office address changed from The Spetchells Front Street Prudhoe NE42 5AA England to 15 Bankside the Watermark Gateshead NE11 9SY on 2023-01-27

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

13/05/2213 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

27/07/2027 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR ALEX BLAKE

View Document

23/07/2023 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH NICHOLSON

View Document

23/07/2023 July 2020 CESSATION OF KEDA GROUP LIMITED AS A PSC

View Document

21/07/2021 July 2020 REGISTERED OFFICE CHANGED ON 21/07/2020 FROM THE PEARL NEW BRIDGE STREET WEST NEWCASTLE UPON TYNE NE1 8AQ ENGLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, WITH UPDATES

View Document

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

26/04/1926 April 2019 REGISTERED OFFICE CHANGED ON 26/04/2019 FROM THE GRAINGER SUITE DOBSON HOUSE, REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE TYNE AND WEAR NE3 3PF UNITED KINGDOM

View Document

09/05/189 May 2018 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