- Company Overview for BCM2010 LIMITED (06797564)
- Filing history for BCM2010 LIMITED (06797564)
- People for BCM2010 LIMITED (06797564)
- More for BCM2010 LIMITED (06797564)
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) |
---|---|---|---|
24 Nov 2017 | AD01 | Registered office address changed from Office 10 10-12 Baches Street London N1 6DL to 70 Nelson Road Rainham RM13 8AL on 24 November 2017 | |
13 Oct 2017 | AA | Accounts for a dormant company made up to 31 January 2017 | |
04 Jan 2017 | TM01 | Termination of appointment of Daniel Rene Le Gal as a director on 3 January 2017 | |
03 Jan 2017 | CS01 | Confirmation statement made on 3 January 2017 with updates | |
03 Jan 2017 | TM01 | Termination of appointment of Daniel Rene Le Gal as a director on 3 January 2017 | |
03 Jan 2017 | AP01 | Appointment of Mr Andre Grall as a director on 3 January 2017 | |
03 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 3 January 2017
|
|
17 Oct 2016 | AA | Accounts for a dormant company made up to 31 January 2016 | |
03 May 2016 | AR01 |
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
03 May 2016 | AP01 | Appointment of Mr Daniel Rene Le Gal as a director on 3 May 2016 | |
03 May 2016 | TM01 | Termination of appointment of Mukesh Jayentilal Jadavji Shukla as a director on 3 May 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
|
|
30 Dec 2015 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
30 Dec 2015 | AP01 | Appointment of Mukesh Jayentilal Jadavji Shukla as a director on 17 December 2015 | |
30 Dec 2015 | TM01 | Termination of appointment of Daniel Rene Le Gal as a director on 17 December 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 26 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
27 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
06 Jul 2015 | AD01 | Registered office address changed from Unit 10 10-12 Baches Street London N1 6DL England to Office 10 10-12 Baches Street London N1 6DL on 6 July 2015 | |
02 Jul 2015 | AD01 | Registered office address changed from 93-95 Borough High Street 1st Floor London SE1 1NL to Unit 10 10-12 Baches Street London N1 6DL on 2 July 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
|
|
15 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
23 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 |