- Company Overview for B&M TRANSLATION SERVICES LTD (11292131)
- Filing history for B&M TRANSLATION SERVICES LTD (11292131)
- People for B&M TRANSLATION SERVICES LTD (11292131)
- More for B&M TRANSLATION SERVICES LTD (11292131)
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) |
---|---|---|---|
20 Mar 2024 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Feb 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2024 | DS01 | Application to strike the company off the register | |
08 May 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
03 Apr 2023 | PSC04 | Change of details for Mr Patrick James Haverty as a person with significant control on 3 April 2023 | |
01 Apr 2023 | CH01 | Director's details changed for Mr Patrick James Haverty on 1 April 2023 | |
01 Apr 2023 | AD01 | Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 44 West View Road Mexborough S64 9BE on 1 April 2023 | |
31 May 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
01 Jun 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
09 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
05 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-05
|