Advanced company searchLink opens in new window

BMS CAD & GRAPHIC INNOVATIONS LIMITED

Company number 10204440

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 29 August 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 29 August 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
03 Sep 2021 CS01 Confirmation statement made on 29 August 2021 with no updates
16 Apr 2021 AD01 Registered office address changed from The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY England to 1st Floor, Watermill House Chevening Road Chipstead Sevenoaks TN13 2RY on 16 April 2021
30 Dec 2020 AA Micro company accounts made up to 31 March 2020
09 Oct 2020 CS01 Confirmation statement made on 29 August 2020 with no updates
14 Oct 2019 AA Micro company accounts made up to 31 March 2019
24 Sep 2019 AD01 Registered office address changed from 3-5 London Road Rainham Gillingham ME8 7RG England to The Stables, Watermill House Chevening Road Chipstead Sevenoaks Kent TN13 2RY on 24 September 2019
04 Sep 2019 CS01 Confirmation statement made on 29 August 2019 with no updates
12 Feb 2019 AD01 Registered office address changed from 22 New Road Chatham Kent ME4 4QR United Kingdom to 3-5 London Road Rainham Gillingham ME8 7RG on 12 February 2019
31 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Aug 2018 CS01 Confirmation statement made on 29 August 2018 with updates
27 Jun 2018 CS01 Confirmation statement made on 26 May 2018 with no updates
19 Mar 2018 AA Micro company accounts made up to 31 March 2017
29 Jan 2018 AA01 Previous accounting period shortened from 31 May 2017 to 31 March 2017
12 Jun 2017 CS01 Confirmation statement made on 26 May 2017 with updates
10 Feb 2017 SH01 Statement of capital following an allotment of shares on 8 February 2017
  • GBP 1
27 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-27
  • GBP 1