BNC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/11/2430 November 2024 Micro company accounts made up to 2024-02-28

View Document

21/10/2421 October 2024 Termination of appointment of Adeyinka Olayiwola Omishore as a director on 2024-10-21

View Document

21/10/2421 October 2024 Cessation of Adeyinka Olayiwola Omishore as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Samson Toluwanimi Olowere as a director on 2024-10-21

View Document

21/10/2421 October 2024 Termination of appointment of Samuel Oluwashola Daramola as a director on 2024-10-21

View Document

21/10/2421 October 2024 Notification of Samson Toluwanimi Olowere as a person with significant control on 2024-10-21

View Document

21/10/2421 October 2024 Appointment of Mr Samuel Oluwashola Daramola as a secretary on 2024-10-21

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Micro company accounts made up to 2023-02-28

View Document

26/07/2326 July 2023 Certificate of change of name

View Document

26/07/2326 July 2023 Appointment of Mr Samuel Oluwashola Daramola as a director on 2023-07-26

View Document

21/05/2321 May 2023 Notification of Adeyinka Olayiwola Omishore as a person with significant control on 2022-12-12

View Document

14/05/2314 May 2023 Confirmation statement made on 2023-02-19 with updates

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

11/05/2311 May 2023 Compulsory strike-off action has been discontinued

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

29/12/2229 December 2022 Registered office address changed from 724 Bath Road Hounslow TW5 9TW England to 85 Great Portland Street London W1W 7LT on 2022-12-29

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-02-28

View Document

13/12/2213 December 2022 Termination of appointment of Francisco Jorge Caldeira as a director on 2022-12-12

View Document

13/12/2213 December 2022 Cessation of Francisco Jorge Caldeira as a person with significant control on 2022-12-12

View Document

13/12/2213 December 2022 Appointment of Ms Adeyinka Olayiwola Omishore as a director on 2022-12-12

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

03/05/223 May 2022 Micro company accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

01/02/221 February 2022 First Gazette notice for compulsory strike-off

View Document

28/04/2128 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/04/2128 April 2021 CONFIRMATION STATEMENT MADE ON 19/02/21, NO UPDATES

View Document

28/04/2128 April 2021 REGISTERED OFFICE CHANGED ON 28/04/2021 FROM 724 BATH ROAD HOUNSLOW TW5 9TW UNITED KINGDOM

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MS MARCELA-VIORICA IONESCU

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

01/04/201 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARSEL LAMAJ

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

05/02/205 February 2020 DIRECTOR APPOINTED MR MARSEL LAMAJ

View Document

21/11/1921 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/06/198 June 2019 DISS40 (DISS40(SOAD))

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

14/05/1914 May 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

20/02/1820 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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