BSCM LIMITED - NORTH CHEAM


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-07-25 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Confirmation statement. Statement with no updates. 2022-08-05 View Report
Accounts. Accounts type micro entity. 2022-04-21 View Report
Accounts. Accounts type micro entity. 2021-07-20 View Report
Confirmation statement. Statement with no updates. 2021-06-29 View Report
Officers. Change date: 2021-01-05. Officer name: Mr Richard Edward English. 2021-06-29 View Report
Persons with significant control. Change date: 2021-01-05. Psc name: Mr Richard Edward English. 2021-06-29 View Report
Confirmation statement. Statement with no updates. 2020-07-01 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Confirmation statement. Statement with no updates. 2019-07-02 View Report
Accounts. Accounts type micro entity. 2019-03-27 View Report
Confirmation statement. Statement with no updates. 2018-06-29 View Report
Accounts. Accounts type micro entity. 2018-03-27 View Report
Confirmation statement. Statement with updates. 2017-07-12 View Report
Persons with significant control. Psc name: Richard Edward English. Notification date: 2017-06-14. 2017-07-12 View Report
Accounts. Accounts type total exemption small. 2017-03-18 View Report
Annual return. With made up date full list shareholders. 2016-06-29 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Annual return. With made up date full list shareholders. 2015-08-03 View Report
Officers. Termination date: 2014-06-29. Officer name: Louise Sally English. 2015-08-03 View Report
Officers. Appointment date: 2014-06-29. Officer name: Mr Richard Edward English. 2015-08-03 View Report
Accounts. Accounts type total exemption small. 2015-03-17 View Report
Annual return. With made up date full list shareholders. 2014-08-08 View Report
Accounts. Accounts type total exemption small. 2014-03-05 View Report
Annual return. With made up date full list shareholders. 2013-09-03 View Report
Address. Old address: the Printworks 4a Blake Mews 1-17 Station Avenue Kew Gardens Surrey TW9 3GA United Kingdom. Change date: 2013-05-08. 2013-05-08 View Report
Officers. Officer name: Mrs Louise Sally English. 2012-07-20 View Report
Officers. Officer name: Richard English. 2012-07-20 View Report
Incorporation. Incorporation company. 2012-06-28 View Report