BACKPEN LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 New

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

18/06/2418 June 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

18/06/2418 June 2024

View Document

18/06/2418 June 2024

View Document

23/04/2423 April 2024

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

17/08/2317 August 2023 Full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

09/12/229 December 2022 Full accounts made up to 2021-12-31

View Document

15/07/2115 July 2021 Full accounts made up to 2020-12-31

View Document

01/07/211 July 2021 Registration of charge 071911900006, created on 2021-07-01

View Document

31/07/2031 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

09/04/209 April 2020 DIRECTOR APPOINTED MR PAUL HALLAM

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

07/04/207 April 2020 SECRETARY APPOINTED DANIEL LAU

View Document

07/04/207 April 2020 PSC'S CHANGE OF PARTICULARS / VERDANA GR LIMITED / 28/03/2019

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM BERKELEY HOUSE 304 REGENTS PARK ROAD LONDON N3 2JY ENGLAND

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

01/11/181 November 2018 REGISTERED OFFICE CHANGED ON 01/11/2018 FROM MOLTENO HOUSE 302 REGENTS PARK ROAD LONDON N3 2JX ENGLAND

View Document

25/09/1825 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071911900005

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071911900004

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/04/1625 April 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

07/12/157 December 2015 ADOPT ARTICLES 06/10/2015

View Document

15/10/1515 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 071911900003

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR WILLIAM KENNETH PROCTER

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR CHRISTOPHER CHARLES MCGILL

View Document

30/09/1530 September 2015 SECRETARY APPOINTED MR PAUL HALLAM

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL DENNIS-JONES

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLES CROWE

View Document

17/08/1517 August 2015 ADOPT ARTICLES 04/08/2015

View Document

15/08/1515 August 2015 SECOND FILING WITH MUD 16/03/15 FOR FORM AR01

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM, GRAND BUILDINGS 1-3 STRAND, TRAFALGAR SQUARE, LONDON, WC2N 5HR

View Document

23/07/1523 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 ARTICLES OF ASSOCIATION

View Document

13/04/1513 April 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

08/04/158 April 2015 19/01/15 STATEMENT OF CAPITAL GBP 432931.00

View Document

13/03/1513 March 2015 ADOPT ARTICLES 16/01/2015

View Document

13/03/1513 March 2015 ADOPT ARTICLES 19/01/2015

View Document

06/06/146 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

31/03/1431 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

16/01/1416 January 2014 SECTION 519

View Document

03/01/143 January 2014 AUDITOR'S RESIGNATION

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 AUDITOR'S RESIGNATION

View Document

17/01/1317 January 2013 10/01/13 STATEMENT OF CAPITAL GBP 432930.07

View Document

17/01/1317 January 2013 ADOPT ARTICLES 10/01/2013

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR CHARLES GEORGE WILLIAM CROWE

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY PAUL HALLAM

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED MR PAUL RICHARD DENNIS-JONES

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, SECRETARY IAN RAPLEY

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCGILL

View Document

10/12/1210 December 2012 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PROCTER

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM, MOLTENO HOUSE 302 REGENTS PARK ROAD, FINCHLEY, LONDON, N3 2JX, UNITED KINGDOM

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

28/11/1228 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1212 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/10/1217 October 2012 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/06/1214 June 2012 ALTER ARTICLES 31/05/2012

View Document

14/06/1214 June 2012 ARTICLES OF ASSOCIATION

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/1213 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

19/03/1219 March 2012 Annual return made up to 16 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 SECRETARY APPOINTED PAUL HALLAM

View Document

09/03/129 March 2012 APPOINTMENT TERMINATED, SECRETARY ALAN WOLFSON

View Document

06/01/126 January 2012 SECOND FILING WITH MUD 16/03/11 FOR FORM AR01

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/04/1113 April 2011 Annual return made up to 16 March 2011 with full list of shareholders

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN RAPLEY

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR IAN RAPLEY

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MR CHRISTOPHER CHALRES MCGILL

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MR IAN RAPLEY

View Document

01/04/101 April 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

16/03/1016 March 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