Advanced company searchLink opens in new window

BC TMA 2 LIMITED

Company number NI655135

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)
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with no updates
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
22 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with no updates
19 Aug 2022 PSC07 Cessation of Aqua Nominees Limited as a person with significant control on 19 July 2022
19 Aug 2022 PSC07 Cessation of Muqrin Bin Abdulaziz Al Abdulrahman Al Saud as a person with significant control on 19 July 2022
19 Aug 2022 PSC01 Notification of Joanne Michelle Luce as a person with significant control on 19 August 2022
14 Jun 2022 AA Unaudited abridged accounts made up to 31 August 2021
27 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 August 2020
05 Mar 2021 AP01 Appointment of Mrs Jacqui Judith Campbell as a director on 23 February 2021
05 Mar 2021 TM01 Termination of appointment of John Boyd Carson as a director on 23 February 2021
26 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
31 Jul 2020 PSC01 Notification of Muqrin Bin Abdulaziz Al Abdulrahman Al Saud as a person with significant control on 20 August 2018
20 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Sep 2019 AD01 Registered office address changed from 28 Deramore Park Belfast Malone BT9 5JU United Kingdom to 368 Newtownards Road Belfast BT4 1HG on 17 September 2019
17 Sep 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
20 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted