Advanced company searchLink opens in new window

BEMACO HOLDING LIMITED

Company number 02646686

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Sep 2024 CS01 Confirmation statement made on 10 September 2024 with no updates
29 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
22 Nov 2023 CS01 Confirmation statement made on 10 September 2023 with no updates
22 Nov 2023 AD01 Registered office address changed from Sophia House 28 Cathedral Road Cardiff CF11 9LJ Wales to Compass Place Off Compass Road Associated British Ports Cardiff CF10 4LY on 22 November 2023
25 Apr 2023 AA Group of companies' accounts made up to 31 March 2022
24 Jan 2023 CS01 Confirmation statement made on 10 September 2022 with updates
03 May 2022 MR01 Registration of charge 026466860003, created on 25 April 2022
26 Apr 2022 MR01 Registration of charge 026466860002, created on 25 April 2022
24 Mar 2022 AUD Auditor's resignation
14 Mar 2022 TM01 Termination of appointment of Richard Steven Edwards as a director on 11 March 2022
23 Feb 2022 PSC04 Change of details for Mr Murat Unal as a person with significant control on 11 February 2022
23 Feb 2022 PSC07 Cessation of Bulent Asim Unal as a person with significant control on 11 February 2022
23 Feb 2022 PSC01 Notification of Bulent Asim Unal as a person with significant control on 1 September 2016
22 Feb 2022 PSC07 Cessation of Bulent Asim Unal as a person with significant control on 20 January 2022
17 Jan 2022 AP01 Appointment of Mr Richard Steven Edwards as a director on 13 January 2022
05 Jan 2022 PSC04 Change of details for Mr Murat Unal as a person with significant control on 4 January 2022
29 Dec 2021 CH01 Director's details changed for Mr Unal Murat on 22 December 2021
24 Dec 2021 AP01 Appointment of Mr Unal Murat as a director on 22 December 2021
25 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
28 Sep 2021 AD01 Registered office address changed from 1 & 2 Raleigh Walk, Brigantine Place Waterfront 2000 Cardiff CF10 4LN Wales to Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 September 2021
20 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
26 Nov 2020 PSC04 Change of details for Mr Murat Unal as a person with significant control on 24 November 2020