BG CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Secretary's details changed for Mr Simon Hall on 2025-06-11

View Document

11/06/2511 June 2025 Director's details changed for Mr Simon Barrie Hall on 2025-06-11

View Document

07/03/257 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

29/01/2529 January 2025 Compulsory strike-off action has been discontinued

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

24/01/2524 January 2025 Confirmation statement made on 2024-11-04 with no updates

View Document

05/07/245 July 2024 Change of details for Mr Simon Barrie Hall as a person with significant control on 2024-07-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/01/2413 January 2024 Registered office address changed from Bg Group 6 King Street Frome BA11 1BH United Kingdom to Bg Group Office 14, Bruton Enterprise Centre Frome Road Bruton BA10 0FF on 2024-01-13

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

11/12/2311 December 2023 Micro company accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Registered office address changed from C/O Bg Group Unit 1 6 King Street Frome Somerset BA11 1BH to Bg Group 6 King Street Frome BA11 1BH on 2023-05-05

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2022-11-04 with no updates

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Micro company accounts made up to 2021-03-31

View Document

04/11/214 November 2021 Change of details for Mr Simon Barrie Hall as a person with significant control on 2021-03-01

View Document

04/11/214 November 2021 Appointment of Ms Taraneh Tabari as a director on 2021-10-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

04/11/214 November 2021 Statement of capital following an allotment of shares on 2021-03-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 COMPANY NAME CHANGED BG SECRETARY SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/19

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

04/04/164 April 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

28/05/1528 May 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/02/1513 February 2015 APPOINTMENT TERMINATED, SECRETARY DAVID HALL

View Document

13/02/1513 February 2015 REGISTERED OFFICE CHANGED ON 13/02/2015 FROM C/O BG GROUP UNIT G7 WOODSIDE COURT SPARKFORD SOMERSET BA22 7LH UNITED KINGDOM

View Document

13/02/1513 February 2015 SECRETARY APPOINTED MR SIMON HALL

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/11/144 November 2014 REGISTERED OFFICE CHANGED ON 04/11/2014 FROM C/O BG GROUP 14 HERBERT ROAD LONDON SE18 3SH ENGLAND

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM CTA BUSINESS CENTRE 53 BURNEY STREET GREENWICH LONDON SE10 8EX

View Document

15/04/1415 April 2014 SECRETARY APPOINTED MR DAVID HALL

View Document

11/04/1411 April 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

14/08/1314 August 2013 COMPANY NAME CHANGED CURZON SECRETARIES LIMITED CERTIFICATE ISSUED ON 14/08/13

View Document

01/04/131 April 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/06/1227 June 2012 DISS40 (DISS40(SOAD))

View Document

26/06/1226 June 2012 FIRST GAZETTE

View Document

26/06/1226 June 2012 Annual return made up to 29 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

13/10/1113 October 2011 REGISTERED OFFICE CHANGED ON 13/10/2011 FROM 132 EBURY STREET LONDON SW1W 9QQ UNITED KINGDOM

View Document

28/03/1128 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

14/04/1014 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BARRIE HALL / 01/01/2010

View Document

24/11/0924 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR CURZON REGISTRARS LIMITED

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR SIMON BARRIE HALL

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, DIRECTOR ANDREW WARREN

View Document

18/11/0918 November 2009 APPOINTMENT TERMINATED, SECRETARY CURZON REGISTRARS LIMITED

View Document

20/05/0920 May 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 30/09/2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / CURZON REGISTRARS LIMITED / 01/01/2009

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / CURZON SECRETARIES LIMITED / 01/01/2009

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED SECRETARY ANDREW WARREN

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/2009 FROM 47 BLISSETT STREET GREENWICH LONDON SE10 8UP UNITED KINGDOM

View Document

01/03/081 March 2008 APPOINTMENT TERMINATED SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

29/02/0829 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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