BERNARD CONTROLS UK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Termination of appointment of Philip John Minchin as a director on 2025-03-25 |
31/03/2531 March 2025 | Appointment of Mr Christophe Stéphane Lai as a director on 2025-03-26 |
31/03/2531 March 2025 | Appointment of Mr Arnaud Pierre Yves Le Gall as a director on 2025-03-26 |
31/03/2531 March 2025 | Director's details changed for Mr Christophe Stéphane Lai on 2025-03-26 |
31/03/2531 March 2025 | Director's details changed for Mr Arnaud Pierre Yves Le Gall on 2025-03-26 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
31/03/2531 March 2025 | Termination of appointment of Guillaume Henri Xavier Bernard as a director on 2025-03-25 |
20/12/2420 December 2024 | Accounts for a small company made up to 2023-12-31 |
14/05/2414 May 2024 | Registered office address changed from Becket House C/O Ccfgb 1 Lambeth Palace Road London SE1 7EU England to Becket House 1 Lambeth Palace Road London SE1 7EU on 2024-05-14 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Accounts for a small company made up to 2022-12-31 |
05/04/235 April 2023 | Accounts for a small company made up to 2021-12-31 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-15 with no updates |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
08/03/238 March 2023 | Compulsory strike-off action has been discontinued |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/03/2229 March 2022 | Accounts for a small company made up to 2020-12-31 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
05/10/215 October 2021 | Accounts for a small company made up to 2019-12-31 |
30/09/2130 September 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
26/08/2026 August 2020 | REGISTERED OFFICE CHANGED ON 26/08/2020 FROM LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH UNITED KINGDOM |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
09/04/189 April 2018 | CURRSHO FROM 31/03/2019 TO 31/12/2018 |
16/03/1816 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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