Advanced company searchLink opens in new window

BEMC INTERNATIONAL LIMITED

Company number 10216777

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)
05 Jun 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 5 April 2023
08 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 5 April 2022
29 Sep 2022 AA Micro company accounts made up to 5 April 2021
25 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
04 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
15 Mar 2021 AA Micro company accounts made up to 5 April 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
03 Jan 2020 AA Micro company accounts made up to 5 April 2019
30 May 2019 AD02 Register inspection address has been changed to Clint Mill Cornmarket Penrith CA11 7HW
29 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
18 Dec 2018 AA Micro company accounts made up to 5 April 2018
04 Dec 2018 AA01 Previous accounting period shortened from 30 June 2018 to 5 April 2018
22 May 2018 CS01 Confirmation statement made on 22 May 2018 with updates
26 Jan 2018 SH20 Statement by Directors
26 Jan 2018 SH19 Statement of capital on 26 January 2018
  • GBP 50
26 Jan 2018 CAP-SS Solvency Statement dated 04/01/18
26 Jan 2018 SH02 Sub-division of shares on 2 January 2018
26 Jan 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Subdiv 02/01/2018
18 Jan 2018 AA Micro company accounts made up to 30 June 2017
06 Jun 2017 CS01 Confirmation statement made on 22 May 2017 with updates
07 Nov 2016 AD01 Registered office address changed from 3 the Crescent Dane Ghyll Park Barrow-in-Furness LA14 4RA England to 3 the Crescent Dane Ghyll Park Barrow in Furness LA14 4RA on 7 November 2016
07 Nov 2016 CH01 Director's details changed for Dr Muhammad Farhan Amin on 7 November 2016
07 Nov 2016 CH03 Secretary's details changed for Mrs Katie Louise Victoria Pitcher on 7 November 2016