- Company Overview for BCI FINANCE LTD (08592577)
- Filing history for BCI FINANCE LTD (08592577)
- People for BCI FINANCE LTD (08592577)
- Registers for BCI FINANCE LTD (08592577)
- More for BCI FINANCE LTD (08592577)
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) |
---|---|---|---|
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with updates | |
19 Mar 2024 | TM01 | Termination of appointment of Charles Stuart Mindenhall as a director on 15 March 2024 | |
19 Mar 2024 | TM01 | Termination of appointment of Manoj Kumar Badale as a director on 15 March 2024 | |
19 Mar 2024 | AP01 | Appointment of Ms Jyoti Chada Cushion as a director on 15 March 2024 | |
22 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
13 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with updates | |
04 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
04 Jul 2023 | PSC07 | Cessation of Mark James Onyett as a person with significant control on 1 March 2023 | |
04 Jul 2023 | AD04 | Register(s) moved to registered office address Scale Space 1st Floor 58 Wood Lane London W12 7RZ | |
30 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
18 Aug 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
30 Mar 2022 | TM01 | Termination of appointment of William Rainsford as a director on 25 March 2022 | |
18 Jan 2022 | AP01 | Appointment of Mr Charles Stuart Mindenhall as a director on 13 December 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Manoj Kumar Badale as a director on 13 December 2021 | |
16 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
16 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates | |
21 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 1 July 2020 with updates | |
08 Sep 2020 | AD01 | Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Scale Space 1st Floor 58 Wood Lane London W12 7RZ on 8 September 2020 | |
04 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 4 July 2019
|
|
21 Jul 2020 | TM01 | Termination of appointment of Mark James Onyett as a director on 2 June 2020 | |
06 Apr 2020 | AP01 | Appointment of Mr William Rainsford as a director on 28 February 2020 | |
22 Oct 2019 | AP01 | Appointment of Ms Melanie Marie Szalkiewicz as a director on 18 September 2019 | |
29 Aug 2019 | AA | Accounts for a small company made up to 31 December 2018 |