BEMILY CONSULTING LIMITED

Company Documents

DateDescription
03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/02/243 February 2024 Final Gazette dissolved following liquidation

View Document

03/11/233 November 2023 Return of final meeting in a members' voluntary winding up

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2023-05-31 to 2022-11-03

View Document

22/11/2222 November 2022 Declaration of solvency

View Document

22/11/2222 November 2022 Appointment of a voluntary liquidator

View Document

22/11/2222 November 2022 Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England to Jupiter House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2022-11-22

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

11/10/2211 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

19/05/2119 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

14/02/2014 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

19/02/1919 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN FLEMMING / 08/11/2017

View Document

08/11/178 November 2017 PSC'S CHANGE OF PARTICULARS / MR MARK JOHN FLEMMING / 08/11/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

04/05/164 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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