Advanced company searchLink opens in new window

BQL LIMITED

Company number 05438018

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Dec 2017 CH01 Director's details changed for Mr. James Michael Edward Saunders on 1 December 2017
03 Dec 2017 AD01 Registered office address changed from 43-45 Portman Square London W1H 6LY to 180 Great Portland Street London W1W 5QZ on 3 December 2017
03 Oct 2017 AA Accounts for a small company made up to 31 December 2016
11 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates
22 Jan 2017 AP01 Appointment of Mr Michael Ben Jenkins as a director on 13 January 2017
20 Jan 2017 TM01 Termination of appointment of Simon Geoffrey Carter as a director on 13 January 2017
20 Jan 2017 AP01 Appointment of Mr James Michael Edward Saunders as a director on 13 January 2017
09 Jan 2017 AA Full accounts made up to 31 March 2016
25 Oct 2016 MR04 Satisfaction of charge 054380180002 in full
07 Oct 2016 TM02 Termination of appointment of Sandra Judith Odell as a secretary on 5 October 2016
07 Oct 2016 AP03 Appointment of Frances Victoria Heazell as a secretary on 5 October 2016
10 Aug 2016 MR04 Satisfaction of charge 1 in full
13 Jul 2016 AA01 Current accounting period shortened from 31 March 2017 to 31 December 2016
05 Jul 2016 AP01 Appointment of Mr Angus Alexander Dodd as a director on 27 June 2016
05 Jul 2016 TM01 Termination of appointment of Maxwell David Shaw James as a director on 27 June 2016
21 Jun 2016 AR01 Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 15,338,201
29 Feb 2016 CH01 Director's details changed for Mr Maxwell David Shaw James on 26 February 2016
17 Dec 2015 AA Full accounts made up to 31 March 2015
01 Jun 2015 AR01 Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 15,338,201
28 May 2015 TM01 Termination of appointment of Daniel Mark Greenslade as a director on 26 May 2015
28 May 2015 AP01 Appointment of Mr Simon Geoffrey Carter as a director on 26 May 2015
08 Apr 2015 SH08 Change of share class name or designation
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 February 2015
  • GBP 15,338,201.00
08 Apr 2015 AP01 Appointment of Mr Daniel Mark Greenslade as a director on 31 March 2015
02 Apr 2015 TM01 Termination of appointment of Richard James Stearn as a director on 31 March 2015