BPM TECH LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

15/11/2415 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

15/11/2315 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

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

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

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

View Accounts

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

View Accounts

15/10/1915 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/08/192 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/08/2019

View Document

02/08/192 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BPM TECH HOLDINGS UK LIMITED

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROBINSON

View Document

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

View Accounts

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

19/09/1719 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, DIRECTOR NEIL THORNTON

View Document

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

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 2ND FLOOR, ST PEGS MILL THORNHILL BECK LANE BRIGHOUSE WEST YORKSHIRE HD6 4AL ENGLAND

View Document

26/05/1626 May 2016 REGISTERED OFFICE CHANGED ON 26/05/2016 FROM PARK VIEW HOUSE WOODVALE BUSINESS PARK WOODVALE ROAD BRIGHOUSE WEST YORKSHIRE HD6 4AB

View Document

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

View Accounts

10/02/1610 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 30/12/14 STATEMENT OF CAPITAL GBP 500

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

20/03/1520 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/03/1424 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/08/137 August 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/139 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 079309040001

View Document

26/04/1326 April 2013 26/04/13 STATEMENT OF CAPITAL GBP 200

View Document

22/04/1322 April 2013 PREVEXT FROM 28/02/2013 TO 31/03/2013

View Document

28/02/1328 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR APPOINTED MATTHEW ROBINSON

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED NEIL THORNTON

View Document

21/12/1221 December 2012 DIRECTOR APPOINTED JONATHAN POLLARD

View Document

15/11/1215 November 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN WILKINSON

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED BENJAMIN WHITELEY

View Document

05/11/125 November 2012 02/07/12 STATEMENT OF CAPITAL GBP 100

View Document

30/03/1230 March 2012 REGISTERED OFFICE CHANGED ON 30/03/2012 FROM 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA ENGLAND

View Document

01/02/121 February 2012 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