BG TESTING CONSULTANCY SERVICES LIMITED
Company number 11048243
- Company Overview for BG TESTING CONSULTANCY SERVICES LIMITED (11048243)
- Filing history for BG TESTING CONSULTANCY SERVICES LIMITED (11048243)
- People for BG TESTING CONSULTANCY SERVICES LIMITED (11048243)
- More for BG TESTING CONSULTANCY SERVICES LIMITED (11048243)
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) |
---|---|---|---|
21 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 3 July 2023 with no updates | |
28 Jul 2022 | AA | Micro company accounts made up to 30 November 2021 | |
04 Jul 2022 | CS01 | Confirmation statement made on 3 July 2022 with no updates | |
14 Mar 2022 | PSC01 | Notification of Salomon Achankeng Acha Morfaw as a person with significant control on 14 March 2022 | |
10 Mar 2022 | PSC09 | Withdrawal of a person with significant control statement on 10 March 2022 | |
22 Jul 2021 | AA | Micro company accounts made up to 30 November 2020 | |
06 Jul 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 3 July 2020 with no updates | |
18 May 2020 | CH01 | Director's details changed for Mr Salomon Achankeng Acha Morfaw on 18 May 2020 | |
11 May 2020 | AD01 | Registered office address changed from 13 Keating Close Rochester ME1 1EQ England to 8a Tollgate Way Sandling Maidstone ME14 3DF on 11 May 2020 | |
20 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 3 July 2019 with no updates | |
03 Jul 2019 | CH01 | Director's details changed for Mr Salomon Achankeng Acha Morfaw on 30 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Salomon Achankeng Acha Morfaw on 30 June 2019 | |
04 Jun 2019 | AD01 | Registered office address changed from 42 Limetree Close Chatham ME5 0DR United Kingdom to 13 Keating Close Rochester ME1 1EQ on 4 June 2019 | |
24 May 2019 | AA | Micro company accounts made up to 30 November 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with no updates | |
19 Feb 2018 | AD01 | Registered office address changed from 34 Armada Way Chatham ME4 6PH United Kingdom to 42 Limetree Close Chatham ME5 0DR on 19 February 2018 | |
06 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-06
|