Advanced company searchLink opens in new window

BVM CONSULTANTS LTD

Company number 07910465

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)
20 Jan 2025 CS01 Confirmation statement made on 16 January 2025 with updates
20 Jan 2025 PSC04 Change of details for Adrian Robert Brimicombe as a person with significant control on 20 January 2025
20 Jan 2025 CH01 Director's details changed for Adrian Robert Brimicombe on 20 January 2025
19 Nov 2024 AA Micro company accounts made up to 29 February 2024
22 Feb 2024 AD01 Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 22 February 2024
29 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with no updates
23 Nov 2023 AA Micro company accounts made up to 28 February 2023
16 Feb 2023 CH01 Director's details changed for Mrs Florence Anne Morris on 16 February 2023
16 Feb 2023 CH01 Director's details changed for Mr Brent Vernon Morris on 16 February 2023
16 Feb 2023 PSC04 Change of details for Mrs Florence Anne Morris as a person with significant control on 16 February 2023
16 Feb 2023 PSC04 Change of details for Mr Brent Vernon Morris as a person with significant control on 16 February 2023
23 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with updates
23 Jan 2023 PSC01 Notification of Adrian Robert Brimicombe as a person with significant control on 8 September 2022
23 Jan 2023 PSC04 Change of details for Mr Brent Vernon Morris as a person with significant control on 8 September 2022
03 Nov 2022 AA Micro company accounts made up to 28 February 2022
15 Sep 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Sep 2022 MA Memorandum and Articles of Association
15 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 30.00
14 Sep 2022 SH10 Particulars of variation of rights attached to shares
08 Sep 2022 AP01 Appointment of Adrian Robert Brimicombe as a director on 8 September 2022
05 Aug 2022 AD01 Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 5 August 2022
20 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
07 Jul 2021 AA Micro company accounts made up to 28 February 2021
10 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 28 February 2020