Advanced company searchLink opens in new window

BNKPRO LTD

Company number 06766829

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)
24 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-04
22 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-27
11 Sep 2019 MR04 Satisfaction of charge 3 in full
23 Aug 2019 TM01 Termination of appointment of Kyrillos Peter Kyriacou as a director on 12 August 2019
11 Jun 2019 AA Full accounts made up to 31 December 2018
23 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
23 Jan 2019 MR04 Satisfaction of charge 1 in full
17 Jan 2019 AP01 Appointment of Mr Pavlos Argyrou as a director on 7 January 2019
16 Jan 2019 AP01 Appointment of Charalambos Psimolophitis as a director on 7 January 2019
16 Jan 2019 AP01 Appointment of Mr Marios Demetriades as a director on 7 January 2019
05 Nov 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 200
22 Oct 2018 AA01 Current accounting period extended from 30 September 2018 to 31 December 2018
13 Sep 2018 TM01 Termination of appointment of Peter Garland-Collins as a director on 7 September 2018
12 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with updates
04 Apr 2018 AD01 Registered office address changed from 30 Crown Place London EC2A 4EB to 13/14 Basinghall Street London EC2V 5BQ on 4 April 2018
29 Nov 2017 PSC07 Cessation of Invexus Financial Group Limited as a person with significant control on 2 November 2017
29 Nov 2017 PSC02 Notification of Hermex Holdings Limited as a person with significant control on 2 November 2017
14 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Nov 2017 SH01 Statement of capital following an allotment of shares on 2 November 2017
  • GBP 220,619
01 Nov 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
25 Aug 2017 TM01 Termination of appointment of Gregory Samuel Baker as a director on 23 August 2017
12 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
13 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
05 Aug 2016 AA Total exemption full accounts made up to 30 September 2015