Advanced company searchLink opens in new window

BP SP102FX 001 LIMITED

Company number 11476146

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
29 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
17 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2022 AA01 Previous accounting period shortened from 31 July 2022 to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
23 Dec 2021 AA Total exemption full accounts made up to 31 July 2021
05 Aug 2021 AD01 Registered office address changed from 4th Floor 7-10 Chandos Street London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 5 August 2021
05 Aug 2021 CH01 Director's details changed for Mr Ali-Celiker Ali on 2 August 2021
04 Aug 2021 PSC05 Change of details for Fink Properties Limited as a person with significant control on 2 August 2021
20 Jul 2021 CS01 Confirmation statement made on 19 July 2021 with updates
17 May 2021 PSC02 Notification of Fink Properties Limited as a person with significant control on 31 March 2021
17 May 2021 PSC09 Withdrawal of a person with significant control statement on 17 May 2021
28 Apr 2021 MA Memorandum and Articles of Association
28 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2021 MR01 Registration of charge 114761460003, created on 31 March 2021
09 Apr 2021 MR01 Registration of charge 114761460002, created on 31 March 2021
31 Mar 2021 MR04 Satisfaction of charge 114761460001 in full
30 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
29 Sep 2020 AP01 Appointment of Mr Ali-Celiker Ali as a director on 29 September 2020
29 Sep 2020 TM01 Termination of appointment of Thomas Edward Athersych as a director on 29 September 2020
05 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with updates
20 Jul 2020 AA Total exemption full accounts made up to 31 July 2019
12 Nov 2019 TM01 Termination of appointment of Peter John Walliker as a director on 31 October 2019
05 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with updates
22 May 2019 SH01 Statement of capital following an allotment of shares on 21 May 2019
  • GBP 62,846