BKM GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2531 October 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

06/08/256 August 2025 Confirmation statement made on 2025-07-18 with no updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

25/10/2425 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

20/12/2320 December 2023 Director's details changed for Mr Scott Mann on 2023-12-20

View Document

06/12/236 December 2023 Termination of appointment of Diane Giblin as a director on 2023-11-30

View Document

06/12/236 December 2023 Registered office address changed from 21D Carron Way Cumbernauld Glasgow G67 1ER Scotland to 13-15 the Wynd Cumbernauld Village Cumbernauld G67 2st on 2023-12-06

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

06/07/236 July 2023 Appointment of Ms Diane Giblin as a director on 2023-07-05

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-16 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-16 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 16/09/20, NO UPDATES

View Document

25/09/2025 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE SC3917080003

View Document

28/08/2028 August 2020 COMPANY NAME CHANGED BKM SALES LTD CERTIFICATE ISSUED ON 28/08/20

View Document

07/03/207 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3917080002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 PSC'S CHANGE OF PARTICULARS / MR SCOTT MANN / 04/11/2019

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

25/10/1925 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 22 CRAIGSIDE COURT WESTFIELD CUMBERNAULD G68 9EE

View Document

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

16/09/1616 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16

View Document

24/03/1624 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE SC3917080002

View Document

12/02/1612 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/07/156 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/02/1527 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC3917080001

View Document

12/07/1412 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

05/02/145 February 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/01/1318 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

24/08/1224 August 2012 CURRSHO FROM 31/01/2012 TO 31/01/2011

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

31/01/1231 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

18/01/1118 January 2011 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