Advanced company searchLink opens in new window

BARKING AND DAGENHAM CHAMBER OF COMMERCE LIMITED

Company number 03038503

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)
11 Nov 2024 AA Micro company accounts made up to 31 March 2024
02 May 2024 CS01 Confirmation statement made on 28 March 2024 with no updates
15 Dec 2023 AA Micro company accounts made up to 31 March 2023
19 Apr 2023 CS01 Confirmation statement made on 28 March 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 31 March 2022
29 Apr 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
14 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Jun 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
16 Apr 2020 PSC08 Notification of a person with significant control statement
16 Apr 2020 PSC07 Cessation of Timothy John Muirhead Sanders Hewett as a person with significant control on 10 May 2019
16 Apr 2020 PSC07 Cessation of James Alastair Crawford Banks as a person with significant control on 10 May 2019
02 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 May 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
30 Apr 2019 AD01 Registered office address changed from Visitor Centre Londoneast-Uk Yew Tree Avenue Rainham Road South RM10 7XS England to Londoneast-Uk Business Park Yew Tree Avenue, Rainham Road South Dagenham Essex RM10 7XS on 30 April 2019
30 Apr 2019 PSC01 Notification of Timothy John Muirhead Sanders Hewett as a person with significant control on 5 December 2018
30 Apr 2019 PSC01 Notification of James Alastair Crawford Banks as a person with significant control on 5 December 2018
29 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 29 April 2019
05 Dec 2018 TM01 Termination of appointment of Lloyd Tyrell Johnson as a director on 4 December 2018
23 Oct 2018 AA Micro company accounts made up to 31 March 2018
31 Jul 2018 TM01 Termination of appointment of Simon Green as a director on 26 July 2018
09 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
09 Apr 2018 TM01 Termination of appointment of Mark Bass as a director on 5 March 2018
04 Dec 2017 AA Micro company accounts made up to 31 March 2017