THE BOSTON CONSULTING GROUP (MOSCOW) LIMITED

Company Documents

DateDescription
13/05/2513 May 2025

View Document

13/05/2513 May 2025

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/11/2426 November 2024

View Document

26/11/2426 November 2024

View Document

08/05/248 May 2024

View Document

08/05/248 May 2024

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023

View Document

28/11/2328 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

16/11/2316 November 2023

View Document

23/05/2323 May 2023

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, SECRETARY CECILIA BIDDLE

View Document

14/02/2014 February 2020 SECRETARY APPOINTED MR RAJAT BHAI CHIBBER

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/06/195 June 2019 DIRECTOR APPOINTED MR. WILLIAM JAMES MARTIN BRUCE

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR MARK CARROLL ROSENTHAL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID PITMAN

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR DAVID LESLIE PITMAN

View Document

06/12/176 December 2017 APPOINTMENT TERMINATED, DIRECTOR DEBORAH SIMPSON

View Document

07/10/177 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN HOLDEN / 01/12/2015

View Document

14/12/1514 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BEN HOLDEN

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY BARTON

View Document

15/10/1515 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 APPOINTMENT TERMINATED, SECRETARY HEATHER WOODS

View Document

25/02/1525 February 2015 SECRETARY APPOINTED MS CECILIA HELEN MARY BIDDLE

View Document

15/12/1415 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

01/10/141 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 5 December 2013 with full list of shareholders

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR LORI HARRIS

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR JEREMY DANIEL BARTON

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/12/127 December 2012 Annual return made up to 5 December 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/05/1211 May 2012 PARAGRAPH 43(1)POWER TO ALLOT SHARES 27/02/2012

View Document

18/04/1218 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1218 April 2012 ARTICLES OF ASSOCIATION

View Document

12/12/1112 December 2011 Annual return made up to 5 December 2011 with full list of shareholders

View Document

21/11/1121 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 SECRETARY APPOINTED MRS HEATHER JOANNE WOODS

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ANDREW NICOL

View Document

21/12/1021 December 2010 Annual return made up to 5 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/03/101 March 2010 REGISTERED OFFICE CHANGED ON 01/03/2010 FROM DEVONSHIRE HOUSE MAYFAIR PLACE LONDON W1J 8AJ

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LORI ELLEN HARRIS / 21/12/2009

View Document

21/12/0921 December 2009 Annual return made up to 5 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH SIMPSON / 21/12/2009

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/05/0725 May 2007 ARTICLES OF ASSOCIATION

View Document

23/05/0723 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/071 April 2007 NEW DIRECTOR APPOINTED

View Document

01/04/071 April 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

22/03/0722 March 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0519 January 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

08/04/038 April 2003 AUDITOR'S RESIGNATION

View Document

02/03/032 March 2003 SECRETARY RESIGNED

View Document

02/03/032 March 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 AUDITOR'S RESIGNATION

View Document

13/02/0313 February 2003 NEW SECRETARY APPOINTED

View Document

13/02/0313 February 2003 SECRETARY RESIGNED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

05/02/035 February 2003 NEW SECRETARY APPOINTED

View Document

02/01/032 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/12/0218 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information