BULSATCOM INVESTMENT LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Registered office address changed from Rutland House C/O Csu Team, Squire Patton Boggs (Uk) Llp 148 Edmund Street Birmingham B3 2JR to Lumaneri House Blythe Gate Blythe Valley Park Solihull B90 8AH on 2025-03-27

View Document

19/02/2519 February 2025 Total exemption full accounts made up to 2024-05-30

View Document

16/12/2416 December 2024 Amended micro company accounts made up to 2023-05-30

View Document

09/12/249 December 2024 Statement of capital on 2024-12-09

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Resolutions

View Document

09/12/249 December 2024

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

24/04/2424 April 2024 Termination of appointment of Jovicic Slobodan-Boban as a director on 2024-04-22

View Document

24/04/2424 April 2024 Appointment of Nikolai Stefanov Andreev as a director on 2024-04-22

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-30

View Document

27/02/2427 February 2024 Cessation of Spas Dimitrov Roussev as a person with significant control on 2024-02-07

View Document

27/02/2427 February 2024 Notification of Dragan Solak as a person with significant control on 2024-02-07

View Document

16/02/2416 February 2024 Termination of appointment of Spas Dimitrov Roussev as a director on 2024-02-16

View Document

30/01/2430 January 2024 Micro company accounts made up to 2022-05-30

View Document

20/12/2320 December 2023 Micro company accounts made up to 2020-05-30

View Document

20/12/2320 December 2023 Micro company accounts made up to 2021-05-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-20 with updates

View Document

07/10/227 October 2022 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2022-09-22

View Document

29/09/2229 September 2022 Appointment of Vladimir Alexandrov Rangelov as a director on 2022-09-21

View Document

29/09/2229 September 2022 Notification of Spas Dimitrov Roussev as a person with significant control on 2022-09-22

View Document

29/09/2229 September 2022 Cessation of Bulsatcom Uk Holdco Limited as a person with significant control on 2022-09-22

View Document

29/09/2229 September 2022 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2022-09-21

View Document

29/09/2229 September 2022 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2022-09-21

View Document

29/09/2229 September 2022 Appointment of Jovicic Slobodan-Boban as a director on 2022-09-21

View Document

29/09/2229 September 2022 Registered office address changed from Suite 3 Regency House 91 Western Road Brighton BN1 2NW to Rutland House C/O Csu Team, Squire Patton Boggs (Uk) Llp 148 Edmund Street Birmingham B3 2JR on 2022-09-29

View Document

29/09/2229 September 2022 Appointment of Spas Dimitrov Roussev as a director on 2022-09-21

View Document

28/09/2228 September 2022 Notice of end of Administration

View Document

21/09/2221 September 2022 Satisfaction of charge 090479650003 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 090479650001 in full

View Document

21/09/2221 September 2022 Satisfaction of charge 090479650002 in full

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

18/12/2118 December 2021 Administrator's progress report

View Document

28/09/2128 September 2021 Confirmation statement made on 2021-05-20 with no updates

View Document

05/07/215 July 2021 Notice of deemed approval of proposals

View Document

05/07/215 July 2021 Notice of deemed approval of proposals

View Document

24/06/2124 June 2021 Statement of affairs with form AM02SOA

View Document

17/06/2117 June 2021 Statement of administrator's proposal

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

23/06/2023 June 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

05/05/205 May 2020 APPOINTMENT TERMINATED, SECRETARY APEX TRUST CORPORATE LIMITED

View Document

01/05/201 May 2020 REGISTERED OFFICE CHANGED ON 01/05/2020 FROM 125 WOOD STREET LONDON EC2V 7AN UNITED KINGDOM

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR BORISLAV BOTEV

View Document

01/05/201 May 2020 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

01/05/201 May 2020 DIRECTOR APPOINTED ANDREA AYODELE WILLIAMS

View Document

02/04/202 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

13/11/1913 November 2019 ADOPT ARTICLES 25/10/2019

View Document

07/11/197 November 2019 CESSATION OF GLAS TRUST CORPORATION LIMITED (ACTING IN ITS CAPACITY AS SECURITY AGENT) AS A PSC

View Document

07/11/197 November 2019 CESSATION OF BULSATCOM HOLDING LIMITED AS A PSC

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BULSATCOM UK HOLDCO LIMITED

View Document

07/11/197 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLAS TRUST CORPORATION LIMITED (ACTING IN ITS CAPACITY AS SECURITY AGENT)

View Document

06/11/196 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 1001

View Document

09/10/199 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090479650003

View Document

08/10/198 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 090479650002

View Document

10/09/1910 September 2019 ADOPT ARTICLES 22/08/2019

View Document

30/08/1930 August 2019 REGISTERED OFFICE CHANGED ON 30/08/2019 FROM 6TH FLOOR 65 GRESHAM STREET LONDON EC2V 7NQ UNITED KINGDOM

View Document

29/08/1929 August 2019 APPOINTMENT TERMINATED, DIRECTOR PLAMEN GENCHEV

View Document

10/07/1910 July 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINK TRUST CORPORATE LIMITED / 01/07/2019

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

15/04/1915 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR BORISLAV BOTEV

View Document

12/09/1812 September 2018 APPOINTMENT TERMINATED, DIRECTOR MAKSIM ZAYAKOV

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

16/11/1716 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITA TRUST CORPORATE LIMITED / 06/11/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MAKSIM VESELINOV ZAYAKOV / 09/10/2017

View Document

25/10/1725 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / PLAMEN IVANOV GENCHEV / 09/10/2017

View Document

20/10/1720 October 2017 PSC'S CHANGE OF PARTICULARS / BULSATCOM HOLDING LIMITED / 09/10/2017

View Document

09/10/179 October 2017 REGISTERED OFFICE CHANGED ON 09/10/2017 FROM 4TH FLOOR 40 DUKES PLACE LONDON EC3A 7NH

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

16/06/1616 June 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

19/01/1619 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

05/08/155 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ADOPT ARTICLES 13/06/2014

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

02/09/142 September 2014 ARTICLES OF ASSOCIATION

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 090479650001

View Document

20/05/1420 May 2014 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