BSCM OPERATIONAL RISK LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-13 with no updates |
30/12/2430 December 2024 | Micro company accounts made up to 2024-03-31 |
02/12/242 December 2024 | Secretary's details changed for Ms Sarah Louise Levine on 2024-11-29 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
18/02/2418 February 2024 | Confirmation statement made on 2024-02-13 with no updates |
29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-13 with updates |
24/02/2324 February 2023 | Secretary's details changed for Ms Sarah Louise Levine on 2022-08-01 |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
04/04/224 April 2022 | Statement of capital following an allotment of shares on 2022-04-02 |
01/03/221 March 2022 | Confirmation statement made on 2022-02-13 with updates |
27/12/2127 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/03/2129 March 2021 | CONFIRMATION STATEMENT MADE ON 13/02/21, WITH UPDATES |
29/03/2129 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/02/2018 February 2020 | CONFIRMATION STATEMENT MADE ON 13/02/20, WITH UPDATES |
30/12/1930 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
16/02/1916 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, WITH UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
23/06/1823 June 2018 | REGISTERED OFFICE CHANGED ON 23/06/2018 FROM 46 CLIFTONVILLE AVENUE MARGATE KENT CT9 2AQ |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES |
28/12/1728 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/04/165 April 2016 | 02/04/15 STATEMENT OF CAPITAL GBP 550 |
05/04/165 April 2016 | 02/04/15 STATEMENT OF CAPITAL GBP 500 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/02/1617 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
08/01/168 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MS SARAH LOUISE LEVINE / 08/01/2016 |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
07/05/157 May 2015 | RETURN OF PURCHASE OF OWN SHARES |
23/04/1523 April 2015 | APPOINTMENT TERMINATED, DIRECTOR ALAN TAYLOR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
24/02/1424 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
14/02/1314 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
16/02/1216 February 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/02/1122 February 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
23/02/1023 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN PHILIP CHRISTOPHER TAYLOR / 23/02/2010 |
23/02/1023 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GLEN FREDERICK O'LEARY / 23/02/2010 |
23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
20/02/0920 February 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
12/12/0812 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/0819 February 2008 | ACC. REF. DATE EXTENDED FROM 29/02/08 TO 31/03/08 |
13/02/0813 February 2008 | RETURN MADE UP TO 13/02/08; FULL LIST OF MEMBERS |
15/02/0715 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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