THE BCS CONSULTING GROUP LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Termination of appointment of Linda Roberts as a secretary on 2025-04-07 |
22/04/2522 April 2025 | Appointment of Mrs Hannah Elizabeth Dougan-Gaftea as a secretary on 2025-04-07 |
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 |
15/04/2515 April 2025 | Audit exemption subsidiary accounts made up to 2024-12-31 |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
15/04/2515 April 2025 | |
01/04/251 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
16/05/2416 May 2024 | |
16/05/2416 May 2024 | |
16/05/2416 May 2024 | |
16/05/2416 May 2024 | Audit exemption subsidiary accounts made up to 2023-12-31 |
23/04/2423 April 2024 | Registration of charge 119213110001, created on 2024-04-22 |
05/04/245 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
05/09/235 September 2023 | Accounts for a small company made up to 2022-12-31 |
20/04/2320 April 2023 | Confirmation statement made on 2023-04-01 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/10/2231 October 2022 | Appointment of Linda Roberts as a secretary on 2022-09-30 |
20/10/2220 October 2022 | Change of share class name or designation |
20/10/2220 October 2022 | Memorandum and Articles of Association |
20/10/2220 October 2022 | Particulars of variation of rights attached to shares |
20/10/2220 October 2022 | Resolutions |
20/10/2220 October 2022 | Resolutions |
19/10/2219 October 2022 | Cessation of James Alexander Hart as a person with significant control on 2022-09-30 |
19/10/2219 October 2022 | Appointment of Mr Clive Edward Docwra as a director on 2022-09-30 |
19/10/2219 October 2022 | Termination of appointment of Vanessa Barton as a secretary on 2022-09-30 |
19/10/2219 October 2022 | Notification of Mbc Group Limited as a person with significant control on 2022-09-30 |
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 |
19/10/2219 October 2022 | Termination of appointment of Stephen Robert Whatling as a director on 2022-09-30 |
19/10/2219 October 2022 | Cessation of Scott Andrew Shearer as a person with significant control on 2022-09-30 |
19/10/2219 October 2022 | Appointment of Ms Linda Susan Roberts as a director on 2022-09-30 |
04/01/224 January 2022 | Total exemption full accounts made up to 2021-04-30 |
14/10/2114 October 2021 | Certificate of change of name |
17/06/2117 June 2021 | Confirmation statement made on 2021-04-01 with no updates |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES |
16/04/1916 April 2019 | 04/04/19 STATEMENT OF CAPITAL GBP 266000 |
02/04/192 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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