BEX CORPORATE SERVICES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-07 View Report
Confirmation statement. Statement with updates. 2023-04-04 View Report
Accounts. Accounts type micro entity. 2022-12-14 View Report
Address. New address: Second Floor 34 Lime Street London EC3M 7AT. Change date: 2022-05-30. Old address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN United Kingdom. 2022-05-30 View Report
Confirmation statement. Statement with updates. 2022-03-02 View Report
Accounts. Accounts type micro entity. 2022-01-04 View Report
Confirmation statement. Statement with no updates. 2021-04-09 View Report
Accounts. Accounts type micro entity. 2020-12-02 View Report
Address. Old address: 39a Welbeck Street London W1G 8DH. New address: Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN. Change date: 2020-06-23. 2020-06-23 View Report
Confirmation statement. Statement with updates. 2020-03-10 View Report
Accounts. Accounts type micro entity. 2020-02-07 View Report
Accounts. Accounts type micro entity. 2020-02-07 View Report
Restoration. Administrative restoration company. 2020-02-07 View Report
Gazette. Gazette dissolved compulsory. 2019-11-19 View Report
Gazette. Gazette notice compulsory. 2019-09-03 View Report
Gazette. Gazette filings brought up to date. 2019-03-13 View Report
Gazette. Gazette notice compulsory. 2019-03-12 View Report
Confirmation statement. Statement with updates. 2019-03-11 View Report
Confirmation statement. Statement with updates. 2018-03-05 View Report
Accounts. Accounts type micro entity. 2017-12-06 View Report
Accounts. Accounts type total exemption small. 2017-10-10 View Report
Confirmation statement. Statement with updates. 2017-08-16 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Brian Antony Bickley. 2017-08-16 View Report
Mortgage. Charge number: 039381470005. Charge creation date: 2016-12-09. 2016-12-14 View Report
Mortgage. Charge number: 039381470004. Charge creation date: 2016-12-09. 2016-12-14 View Report
Annual return. With made up date full list shareholders. 2016-03-09 View Report
Accounts. Accounts type total exemption small. 2016-03-09 View Report
Mortgage. Charge number: 039381470003. Charge creation date: 2015-04-24. 2015-05-05 View Report
Mortgage. Charge number: 039381470001. 2015-04-29 View Report
Mortgage. Charge number: 039381470002. 2015-04-29 View Report
Annual return. With made up date full list shareholders. 2015-03-03 View Report
Accounts. Accounts type total exemption small. 2015-02-27 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Officers. Officer name: Michelle King. 2014-01-28 View Report
Accounts. Accounts type total exemption small. 2013-12-17 View Report
Mortgage. Charge number: 039381470001. 2013-12-06 View Report
Mortgage. Charge number: 039381470002. 2013-12-06 View Report
Annual return. With made up date full list shareholders. 2013-04-10 View Report
Address. Change date: 2012-07-04. Old address: 39a Welbeck Street London W1G 8DH United Kingdom. 2012-07-04 View Report
Address. Change date: 2012-07-03. Old address: C/O Sinclairs 32 Queen Anne Street, London W1G 8HD. 2012-07-03 View Report
Accounts. Accounts type dormant. 2012-05-24 View Report
Annual return. With made up date full list shareholders. 2012-05-21 View Report
Accounts. Accounts type dormant. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-05-23 View Report
Accounts. Accounts type dormant. 2010-12-22 View Report
Annual return. With made up date full list shareholders. 2010-04-17 View Report
Accounts. Accounts type dormant. 2010-02-24 View Report
Annual return. Legacy. 2009-03-03 View Report
Accounts. Accounts type dormant. 2009-01-14 View Report
Officers. Description: Director appointed michelle king. 2008-07-30 View Report