B & K SECURITIES LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-02 View Report
Accounts. Accounts type small. 2023-09-22 View Report
Accounts. Accounts type small. 2022-12-16 View Report
Confirmation statement. Statement with no updates. 2022-10-03 View Report
Gazette. Gazette filings brought up to date. 2022-03-29 View Report
Accounts. Accounts type small. 2022-03-28 View Report
Gazette. Gazette notice compulsory. 2022-03-08 View Report
Confirmation statement. Statement with no updates. 2021-09-27 View Report
Confirmation statement. Statement with no updates. 2021-01-07 View Report
Persons with significant control. Psc name: Saahil Manoj Murarka. Notification date: 2020-01-30. 2021-01-07 View Report
Persons with significant control. Psc name: Manoj Murarka. Cessation date: 2020-01-30. 2021-01-07 View Report
Accounts. Accounts type small. 2020-12-22 View Report
Confirmation statement. Statement with no updates. 2019-10-25 View Report
Accounts. Accounts type full. 2019-09-26 View Report
Accounts. Accounts type small. 2018-12-28 View Report
Confirmation statement. Statement with no updates. 2018-10-03 View Report
Accounts. Accounts type full. 2017-12-28 View Report
Confirmation statement. Statement with updates. 2017-10-03 View Report
Capital. Capital allotment shares. 2017-04-07 View Report
Accounts. Accounts type full. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-11-03 View Report
Accounts. Accounts type full. 2016-01-12 View Report
Annual return. With made up date full list shareholders. 2015-11-20 View Report
Accounts. Accounts type full. 2015-02-17 View Report
Annual return. With made up date full list shareholders. 2014-11-10 View Report
Accounts. Accounts type full. 2014-07-07 View Report
Gazette. Gazette filings brought up to date. 2014-04-08 View Report
Gazette. Gazette notice compulsary. 2014-04-01 View Report
Annual return. With made up date full list shareholders. 2013-11-04 View Report
Accounts. Accounts type full. 2013-05-09 View Report
Annual return. With made up date full list shareholders. 2012-09-27 View Report
Officers. Change date: 2012-09-01. Officer name: Manoj Murarka. 2012-09-26 View Report
Officers. Officer name: John Oliver Band. Change date: 2012-09-01. 2012-09-26 View Report
Gazette. Gazette filings brought up to date. 2012-07-07 View Report
Accounts. Accounts type full. 2012-07-04 View Report
Dissolution. Dissolved compulsory strike off suspended. 2012-06-08 View Report
Gazette. Gazette notice compulsary. 2012-04-03 View Report
Annual return. With made up date full list shareholders. 2011-12-07 View Report
Accounts. Accounts type full. 2011-04-05 View Report
Annual return. With made up date full list shareholders. 2010-09-22 View Report
Officers. Change date: 2010-04-01. Officer name: John Oliver Band. 2010-09-22 View Report
Accounts. Accounts type full. 2010-02-04 View Report
Annual return. With made up date full list shareholders. 2009-11-10 View Report
Officers. Description: Secretary's change of particulars / edwin coe secretaries LIMITED / 09/02/2009. 2009-02-19 View Report
Accounts. Accounts type full. 2009-02-05 View Report
Annual return. Legacy. 2009-01-14 View Report
Officers. Description: Appointment terminated director michael sheridan. 2008-08-19 View Report
Officers. Description: Secretary appointed edwin coe secretaries LIMITED. 2008-08-11 View Report
Officers. Description: Appointment terminated secretary wilshers assoc LTD. 2008-08-11 View Report
Address. Description: Registered office changed on 11/08/2008 from 1 castle row horticultural place london W4 4JQ. 2008-08-11 View Report