THE BCS CONSULTING GROUP LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Termination of appointment of Linda Roberts as a secretary on 2025-04-07

View Document

22/04/2522 April 2025 Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07

View Document

22/04/2522 April 2025 Registered office address changed from 5th Floor 26 Finsbury Square London EC2A 1DS to First Floor, South Wing 55 Baker Street London W1U 8EW on 2025-04-22

View Document

15/04/2515 April 2025 Audit exemption subsidiary accounts made up to 2024-12-31

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

15/04/2515 April 2025

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024

View Document

16/05/2416 May 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/04/2423 April 2024 Registration of charge 119213110001, created on 2024-04-22

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

05/09/235 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-01 with updates

View Document

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

View Accounts

31/10/2231 October 2022 Appointment of Linda Roberts as a secretary on 2022-09-30

View Document

20/10/2220 October 2022 Change of share class name or designation

View Document

20/10/2220 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Particulars of variation of rights attached to shares

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

19/10/2219 October 2022 Cessation of James Alexander Hart as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Mr Clive Edward Docwra as a director on 2022-09-30

View Document

19/10/2219 October 2022 Termination of appointment of Vanessa Barton as a secretary on 2022-09-30

View Document

19/10/2219 October 2022 Notification of Mbc Group Limited as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Registered office address changed from Old Barn House Effingham Common Road Effingham Surrey KT24 5JG United Kingdom to 5th Floor 26 Finsbury Square London EC2A 1DS on 2022-10-19

View Document

19/10/2219 October 2022 Termination of appointment of Stephen Robert Whatling as a director on 2022-09-30

View Document

19/10/2219 October 2022 Cessation of Scott Andrew Shearer as a person with significant control on 2022-09-30

View Document

19/10/2219 October 2022 Appointment of Ms Linda Susan Roberts as a director on 2022-09-30

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

14/10/2114 October 2021 Certificate of change of name

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

16/04/1916 April 2019 04/04/19 STATEMENT OF CAPITAL GBP 266000

View Document

02/04/192 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information