- Company Overview for BM ECOMMERCE LTD (10059909)
- Filing history for BM ECOMMERCE LTD (10059909)
- People for BM ECOMMERCE LTD (10059909)
- More for BM ECOMMERCE LTD (10059909)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jun 2024 | CH01 | Director's details changed for Mr Steven Alain Bolton on 5 October 2023 | |
03 Jun 2024 | PSC04 | Change of details for Mr Steven Alain Bolton as a person with significant control on 5 October 2023 | |
03 Jun 2024 | CS01 | Confirmation statement made on 18 April 2024 with updates | |
29 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
28 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Oct 2022 | CH01 | Director's details changed for Mr Steven Alain Bolton on 5 October 2022 | |
10 Oct 2022 | PSC04 | Change of details for Mr Steven Alain Bolton as a person with significant control on 5 October 2022 | |
10 Oct 2022 | AD01 | Registered office address changed from Monomark House 27 Old Gloucester Street London WC1N 3AX England to 27 Old Gloucester Street Monomark House London WC1N 3AX on 10 October 2022 | |
06 Jun 2022 | AA | Micro company accounts made up to 31 March 2021 | |
05 May 2022 | CS01 | Confirmation statement made on 18 April 2022 with updates | |
05 May 2022 | TM01 | Termination of appointment of Charles Richard Millar as a director on 30 April 2022 | |
05 May 2022 | PSC07 | Cessation of Charles Richard Millar as a person with significant control on 30 April 2022 | |
29 Mar 2022 | AA01 | Current accounting period shortened from 29 March 2021 to 28 March 2021 | |
17 Mar 2022 | CH01 | Director's details changed for Mr Steven Alain Bolton on 17 March 2022 | |
17 Mar 2022 | PSC04 | Change of details for Mr Steven Alain Bolton as a person with significant control on 17 March 2022 | |
29 Dec 2021 | AA01 | Previous accounting period shortened from 30 March 2021 to 29 March 2021 | |
28 Sep 2021 | AD01 | Registered office address changed from 27 Old Glouchester Stree Monomark House Old Gloucester Street London WC1N 3AX England to Monomark House 27 Old Gloucester Street London WC1N 3AX on 28 September 2021 | |
30 Apr 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
30 Apr 2021 | AD01 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW England to 27 Old Glouchester Stree Monomark House Old Gloucester Street London WC1N 3AX on 30 April 2021 | |
24 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Jul 2020 | PSC04 | Change of details for Mr Charles Richard Millar as a person with significant control on 1 July 2020 | |
01 Jul 2020 | CH01 | Director's details changed for Mr Charles Richard Millar on 1 July 2020 | |
26 Jun 2020 | AD01 | Registered office address changed from Holly Lodge Norwich Road Yaxham Norfolk NR19 1QZ United Kingdom to 10-12 Barnes High Street London SW13 9LW on 26 June 2020 |