- Company Overview for BVMS SOLUTIONS LTD (10986901)
- Filing history for BVMS SOLUTIONS LTD (10986901)
- People for BVMS SOLUTIONS LTD (10986901)
- More for BVMS SOLUTIONS LTD (10986901)
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) |
---|---|---|---|
29 Feb 2024 | CS01 | Confirmation statement made on 9 February 2024 with no updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
15 Mar 2023 | CS01 | Confirmation statement made on 9 February 2023 with no updates | |
29 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 9 February 2022 with no updates | |
04 Nov 2021 | AD01 | Registered office address changed from 14 Dagmar Road Southall UB2 5NX England to 22 De Salis Road Uxbridge UB10 0SP on 4 November 2021 | |
30 Sep 2021 | AA | Micro company accounts made up to 30 September 2020 | |
09 Feb 2021 | TM01 | Termination of appointment of Sakshi Devi Kaushik as a director on 30 January 2021 | |
09 Feb 2021 | PSC07 | Cessation of Sakshi Devi Kaushik as a person with significant control on 30 January 2021 | |
09 Feb 2021 | PSC01 | Notification of Sunil Kumar as a person with significant control on 30 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 9 February 2021 with updates | |
09 Feb 2021 | AP01 | Appointment of Mr Sunil Kumar as a director on 28 January 2021 | |
21 Jan 2021 | TM01 | Termination of appointment of Sunil Kumar as a director on 21 January 2021 | |
21 Jan 2021 | AP01 | Appointment of Mr Sunil Kumar as a director on 15 January 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 27 September 2020 with no updates | |
30 Sep 2020 | AA | Micro company accounts made up to 30 September 2019 | |
19 Jun 2020 | AD01 | Registered office address changed from 45 Trinity Road Southall UB1 1EP England to 14 Dagmar Road Southall UB2 5NX on 19 June 2020 | |
02 Oct 2019 | CS01 | Confirmation statement made on 27 September 2019 with no updates | |
23 Sep 2019 | AD01 | Registered office address changed from 464 Uxbridge Road Room 4 Uxbridge House 464 Uxbridge Road Hayes UB4 0SD England to 45 Trinity Road Southall UB1 1EP on 23 September 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
02 Nov 2018 | CS01 | Confirmation statement made on 27 September 2018 with no updates | |
02 Nov 2018 | AD01 | Registered office address changed from 2nd Floor Uxbridge House 460-466 Uxbridge Road Middlesex, Hayes UB4 0SD England to 464 Uxbridge Road Room 4 Uxbridge House 464 Uxbridge Road Hayes UB4 0SD on 2 November 2018 | |
28 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-28
|