BACKOFFICE ASSOCIATES LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 Confirmation statement made on 2025-07-17 with updates

View Document

24/06/2524 June 2025 Full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

02/12/242 December 2024 Satisfaction of charge 071558240001 in full

View Document

05/10/245 October 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

31/10/2331 October 2023 Appointment of Mrs Janet Anne Mesrobian as a director on 2023-10-23

View Document

30/10/2330 October 2023 Termination of appointment of Conor Patrick Gleeson as a director on 2023-10-23

View Document

29/09/2329 September 2023 Full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Termination of appointment of Stephen Wilson as a director on 2023-06-01

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

10/01/2310 January 2023 Full accounts made up to 2021-12-31

View Document

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

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

06/01/226 January 2022 Full accounts made up to 2020-12-31

View Document

05/11/215 November 2021 Withdrawal of a person with significant control statement on 2021-11-05

View Document

05/11/215 November 2021 Notification of Backoffice Associates Europe (Uk) Limited as a person with significant control on 2016-04-06

View Document

05/07/215 July 2021 Registration of charge 071558240001, created on 2021-06-21

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Memorandum and Articles of Association

View Document

30/06/2130 June 2021 Resolutions

View Document

30/06/2130 June 2021 Resolutions

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW BELLMORE / 29/03/2019

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MR KEVIN MATTHEW CAMPBELL

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID BOOTH

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, WITH UPDATES

View Document

16/11/1816 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 DIRECTOR APPOINTED KRIS ALAN HALES

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLES

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

03/10/173 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW BELLMORE / 24/02/2017

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

09/03/169 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/05/1511 May 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, SECRETARY ISOSCELES FINANCE LIMITED

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL NUNNERY

View Document

08/05/158 May 2015 APPOINTMENT TERMINATED, DIRECTOR IAN HILL

View Document

30/04/1530 April 2015 06/12/13 STATEMENT OF CAPITAL GBP 11.5911

View Document

13/03/1513 March 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR DAVID BOOTH

View Document

01/10/141 October 2014 DIRECTOR APPOINTED MR JAMES MATTHEW ROWLES

View Document

24/09/1424 September 2014 PREVSHO FROM 31/03/2014 TO 31/12/2013

View Document

11/09/1411 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/09/1411 September 2014 COMPANY NAME CHANGED ENTOTA LIMITED CERTIFICATE ISSUED ON 11/09/14

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT NUNNERY / 10/02/2014

View Document

28/02/1428 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HILL / 10/02/2014

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ANDREW BELLMORE / 10/02/2014

View Document

02/12/132 December 2013 18/07/13 STATEMENT OF CAPITAL GBP 9.3935

View Document

20/11/1320 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 ADOPT ARTICLES 17/07/2013

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/06/121 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN HILL / 04/04/2012

View Document

28/05/1228 May 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

21/05/1221 May 2012 SECOND FILING WITH MUD 12/02/11 FOR FORM AR01

View Document

30/04/1230 April 2012 VARYING SHARE RIGHTS AND NAMES

View Document

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 PREVSHO FROM 30/06/2011 TO 31/03/2011

View Document

05/05/115 May 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

03/05/113 May 2011 REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS UNITED KINGDOM

View Document

03/05/113 May 2011 CORPORATE SECRETARY APPOINTED ISOSCELES FINANCE LIMITED

View Document

13/04/1113 April 2011 ADOPT ARTICLES 18/03/2011

View Document

15/03/1115 March 2011 SUB-DIVISION 21/01/11

View Document

15/03/1115 March 2011 21/01/11 STATEMENT OF CAPITAL GBP 9.25

View Document

15/03/1115 March 2011 SUB DIV 21/01/2011

View Document

25/09/1025 September 2010 CURREXT FROM 28/02/2011 TO 30/06/2011

View Document

15/09/1015 September 2010 16/04/10 STATEMENT OF CAPITAL GBP 9

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT NUNNERY / 12/02/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ANDREW BELLMORE / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED MR IAN HILL

View Document

12/02/1012 February 2010 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