BGENIUS IT CONSULT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

05/08/255 August 2025 NewMicro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

16/12/2416 December 2024 Micro company accounts made up to 2024-03-31

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

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

View Accounts

07/09/237 September 2023 Registered office address changed from C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS England to 1st Floor North Westgate House Harlow, Essex CM20 1YS on 2023-09-07

View Document

20/06/2320 June 2023 Micro company accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Accounts

17/02/2317 February 2023 Registered office address changed from 73 South Crescent Southend-on-Sea SS2 6TB England to C/O Aacsl Accountants Limited 1st Floor, North Westgate House Harlow, Essex CM20 1YS on 2023-02-17

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Termination of appointment of Aderonke Stella Ayelabola as a director on 2022-11-15

View Document

15/11/2215 November 2022 Appointment of Racheal Jadesola Ayorinde as a director on 2022-11-15

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

11/05/2011 May 2020 DIRECTOR APPOINTED MISS ADERONKE STELLA AYELABOLA

View Document

07/05/207 May 2020 APPOINTMENT TERMINATED, SECRETARY ADERONKE AYELABOLA

View Document

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

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADERONKE AYELABOLA

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

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

View Accounts

29/12/1829 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR ADEDIPUPO OGUN

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ADEDIPUPO MICHAEL OGUN / 14/11/2017

View Document

14/11/1714 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MS ADERONKE STELLA AYELABOLA / 14/11/2017

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM 45 WILLOW STREET ROMFORD RM7 7LD ENGLAND

View Document

14/11/1714 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LADE JANET AJALA / 14/11/2017

View Document

02/09/172 September 2017 DIRECTOR APPOINTED MR ADEDIPUPO MICHAEL OGUN

View Document

02/09/172 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LADE JANET AJALA / 02/09/2017

View Document

02/09/172 September 2017 REGISTERED OFFICE CHANGED ON 02/09/2017 FROM 4 MEDWAY CLOSE OFF VICTORIA WAY ROMFORD RM7 8BZ ENGLAND

View Document

15/07/1715 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MRS LADE JANET AJALA

View Document

18/05/1718 May 2017 SECRETARY APPOINTED MS ADERONKE STELLA AYELABOLA

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR ADERONKE AYELABOLA

View Document

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

View Accounts

16/06/1616 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

13/06/1613 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS ADERONKE STELLA AYELABOLA / 13/06/2016

View Document

13/06/1613 June 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Accounts

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 4 LYTTON ROAD NEW BARNET HERTS EN5 5BY

View Document

10/06/1510 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

27/04/1527 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS STELLA ADERONKE AYELABOLA / 01/04/2015

View Document

10/03/1510 March 2015 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