Advanced company searchLink opens in new window

BN MANAGEMENT CONSULTANCY LIMITED

Company number 08432174

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)
18 Apr 2024 CS01 Confirmation statement made on 3 November 2023 with no updates
31 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
22 Sep 2022 AD01 Registered office address changed from 173 Clements Road London E6 2DW England to T-13, 103 Cranbrook Road Ilford Essex IG1 4PU on 22 September 2022
26 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
12 Dec 2021 CS01 Confirmation statement made on 3 November 2021 with updates
07 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Dec 2019 AD01 Registered office address changed from 259 Cranbrook Road Ilford Essex IG1 4TG England to 173 Clements Road London E6 2DW on 29 December 2019
29 Dec 2019 CS01 Confirmation statement made on 15 November 2019 with updates
12 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
26 May 2018 AA Total exemption full accounts made up to 31 March 2018
05 Dec 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
06 May 2017 AA Total exemption full accounts made up to 31 March 2017
06 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
22 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
19 Feb 2016 AD01 Registered office address changed from 173 Clements Road London E6 2DW to 259 Cranbrook Road Ilford Essex IG1 4TG on 19 February 2016
02 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
04 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
09 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
17 Mar 2014 AR01 Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
14 Mar 2013 TM01 Termination of appointment of Payal Nagadiya as a director