BUCHAREST MIDCO LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

11/06/2511 June 2025 Termination of appointment of Jonathan Philip Skolnick as a director on 2025-05-30

View Document

06/12/246 December 2024 Director's details changed for Mr David James Riley on 2024-08-01

View Document

03/12/243 December 2024 Appointment of Mr Andrew Dominic Stewart as a director on 2024-11-21

View Document

06/08/246 August 2024 Full accounts made up to 2023-10-31

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

28/07/2328 July 2023 Full accounts made up to 2022-10-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Peter Richard Liney as a director on 2022-11-30

View Document

26/10/2226 October 2022 Appointment of Mr Jonathan Philip Skolnick as a director on 2022-10-26

View Document

07/08/217 August 2021 Full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

05/03/205 March 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

05/10/185 October 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN JOHNSON

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR DAVID JAMES RILEY

View Document

24/07/1824 July 2018 12/07/18 STATEMENT OF CAPITAL GBP 402734.54

View Document

16/07/1816 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR PETER RICHARD LINEY

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR MARTIN GRAHAM JOHNSON

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM NATIONS HOUSE, 9TH FLOOR 103 WIGMORE STREET LONDON GREATER LONDON W1U 1QS UNITED KINGDOM

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS

View Document

10/07/1810 July 2018 CURREXT FROM 30/06/2019 TO 31/10/2019

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS SALMON

View Document

04/07/184 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 113996080001

View Document

05/06/185 June 2018 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