- Company Overview for BNKPRO LTD (06766829)
- Filing history for BNKPRO LTD (06766829)
- People for BNKPRO LTD (06766829)
- Charges for BNKPRO LTD (06766829)
- More for BNKPRO LTD (06766829)
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
|
|
22 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
14 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
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 |