Advanced company searchLink opens in new window

BCI FINANCE LTD

Company number 08592577

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)
15 Jul 2024 CS01 Confirmation statement made on 1 July 2024 with updates
19 Mar 2024 TM01 Termination of appointment of Charles Stuart Mindenhall as a director on 15 March 2024
19 Mar 2024 TM01 Termination of appointment of Manoj Kumar Badale as a director on 15 March 2024
19 Mar 2024 AP01 Appointment of Ms Jyoti Chada Cushion as a director on 15 March 2024
22 Sep 2023 AA Accounts for a small company made up to 31 December 2022
13 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
04 Jul 2023 PSC08 Notification of a person with significant control statement
04 Jul 2023 PSC07 Cessation of Mark James Onyett as a person with significant control on 1 March 2023
04 Jul 2023 AD04 Register(s) moved to registered office address Scale Space 1st Floor 58 Wood Lane London W12 7RZ
30 Sep 2022 AA Accounts for a small company made up to 31 December 2021
18 Aug 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
30 Mar 2022 TM01 Termination of appointment of William Rainsford as a director on 25 March 2022
18 Jan 2022 AP01 Appointment of Mr Charles Stuart Mindenhall as a director on 13 December 2021
18 Jan 2022 AP01 Appointment of Mr Manoj Kumar Badale as a director on 13 December 2021
16 Sep 2021 AA Accounts for a small company made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
21 Dec 2020 AA Accounts for a small company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 1 July 2020 with updates
08 Sep 2020 AD01 Registered office address changed from 1 Hammersmith Broadway London W6 9DL to Scale Space 1st Floor 58 Wood Lane London W12 7RZ on 8 September 2020
04 Sep 2020 SH01 Statement of capital following an allotment of shares on 4 July 2019
  • GBP 125,002
21 Jul 2020 TM01 Termination of appointment of Mark James Onyett as a director on 2 June 2020
06 Apr 2020 AP01 Appointment of Mr William Rainsford as a director on 28 February 2020
22 Oct 2019 AP01 Appointment of Ms Melanie Marie Szalkiewicz as a director on 18 September 2019
29 Aug 2019 AA Accounts for a small company made up to 31 December 2018
23 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates