BMOR CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/08/251 August 2025 NewUnaudited abridged accounts made up to 2025-03-31

View Document

24/04/2524 April 2025 Satisfaction of charge 095694190002 in full

View Document

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

View Accounts

29/08/2429 August 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

14/07/2414 July 2024 Confirmation statement made on 2024-06-19 with updates

View Document

18/06/2418 June 2024 Appointment of Mr Adrian Martin Tracey as a director on 2024-06-17

View Document

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

View Accounts

16/01/2416 January 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-19 with updates

View Document

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

View Accounts

20/01/2320 January 2023 Registration of charge 095694190003, created on 2023-01-19

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

18/02/2218 February 2022 Registration of charge 095694190002, created on 2022-02-10

View Document

25/01/2225 January 2022 Satisfaction of charge 095694190001 in full

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

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

View Accounts

31/12/1931 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYTRAYCO LIMITED

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MONNATA LIMITED

View Document

22/05/1922 May 2019 CESSATION OF DANIEL JAMES STALDER AS A PSC

View Document

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

View Accounts

30/12/1830 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

31/01/1831 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

29/11/1729 November 2017 CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

15/05/1715 May 2017 30/04/17 STATEMENT OF CAPITAL GBP 10000

View Document

30/04/1730 April 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM 19 SOUTH AUDLEY STREET LONDON W1K 2NU ENGLAND

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADRIAN TRACEY

View Document

21/03/1721 March 2017 CORPORATE DIRECTOR APPOINTED MONNATA LIMITED

View Document

21/03/1721 March 2017 CORPORATE DIRECTOR APPOINTED JAYTRAYCO LIMITED

View Document

21/03/1721 March 2017 CORPORATE DIRECTOR APPOINTED PALERMO HOLDINGS LIMITED

View Document

21/03/1721 March 2017 CORPORATE DIRECTOR APPOINTED PEMCO CAPITAL LIMITED

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR JASON TRACEY

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL IRWIN

View Document

31/01/1731 January 2017 PREVSHO FROM 30/04/2016 TO 31/03/2016

View Document

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON JOHN TRACEY / 04/05/2016

View Document

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

View Accounts

01/05/151 May 2015 30/04/15 STATEMENT OF CAPITAL GBP 70

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ADRIAN MARTIN TRACEY

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR PAUL IRWIN

View Document

30/04/1530 April 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