B & P INFOMEDIA LTD

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/04/209 April 2020 APPLICATION FOR STRIKING-OFF

View Document

19/03/2019 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

14/05/1914 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURALI SIVASUBRAMANIAM / 14/05/2019

View Document

01/05/191 May 2019 REGISTERED OFFICE CHANGED ON 01/05/2019 FROM 1 HOPTON STREET STAFFORD ST16 3JF ENGLAND

View Document

29/03/1929 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 297-301 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6AU ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 297-301 HIGH ROAD CHADWELL HEATH ROMFORD RM6 6AU ENGLAND

View Document

04/06/184 June 2018 REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 101 TAMWORTH ROAD LONG EATON NOTTINGHAM NG10 1BG ENGLAND

View Document

31/05/1831 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

10/08/1710 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURALI SIVASUBRAMANIAM / 10/10/2016

View Document

15/10/1615 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PRATHEEPKUMAR BASKARALINGAM / 10/10/2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

13/05/1613 May 2016 CURREXT FROM 31/05/2016 TO 30/06/2016

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIVASUBRAMANIAM BALAMURALI / 01/05/2014

View Document

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM FLAT 15, GREENER COURT 1 MARTINI DRIVE ENFIELD EN3 6GT

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

03/07/143 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURALI SIVASUBRAMANIAM / 01/05/2014

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR BALAMURALI SIVASUBRAMANIAM

View Document

01/05/141 May 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
Recently Viewed
  • W.F. SWIFT LIMITED


  • 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