Advanced company searchLink opens in new window

BQ (LONDON) LTD.

Company number 07113561

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)
11 Jan 2024 CS01 Confirmation statement made on 29 December 2023 with no updates
12 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 CERTNM Company name changed wehr (london) LTD\certificate issued on 11/04/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-04-06
11 Jan 2023 CS01 Confirmation statement made on 29 December 2022 with no updates
10 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Apr 2022 RP04PSC07 Second filing for the cessation of Birte Christina Wehr-Ramel as a person with significant control
05 Apr 2022 RP04CS01 Second filing of Confirmation Statement dated 29 December 2021
13 Jan 2022 CS01 Confirmation statement made on 29 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 05/04/2022.
13 Jan 2022 PSC07 Cessation of Birte Christina Wehr-Ramel as a person with significant control on 5 July 2021
  • ANNOTATION Clarification a second filed PSC07 was registered on 05/04/2022.
05 Aug 2021 CH02 Director's details changed for Baltic Sea Enterprises Limited on 5 August 2021
05 Aug 2021 CH02 Director's details changed for Baltic Sea Trade Limited on 5 August 2021
02 Aug 2021 AD01 Registered office address changed from 80 Sidney Street Folkestone Kent CT19 6HQ England to 46 Dorset Street London W1U 7NB on 2 August 2021
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
18 Mar 2021 CH04 Secretary's details changed for Aggredior Trustees Ltd on 18 March 2021
11 Jan 2021 CS01 Confirmation statement made on 29 December 2020 with no updates
03 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 29 December 2019 with no updates
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2018
08 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2019 AAMD Amended total exemption full accounts made up to 31 December 2017
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jan 2019 CS01 Confirmation statement made on 29 December 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Apr 2018 AP04 Appointment of Aggredior Trustees Ltd as a secretary on 4 April 2018
19 Apr 2018 TM02 Termination of appointment of Sovereign Secretaries Limited as a secretary on 4 April 2018