BMCE INTERNATIONAL (HOLDINGS) LIMITED
Company number 05216566
- Company Overview for BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)
- Filing history for BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)
- People for BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)
- Registers for BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)
- More for BMCE INTERNATIONAL (HOLDINGS) LIMITED (05216566)
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) |
---|---|---|---|
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | CC04 | Statement of company's objects | |
03 Feb 2021 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
03 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2021 | MAR | Re-registration of Memorandum and Articles | |
03 Feb 2021 | RR02 | Re-registration from a public company to a private limited company | |
25 Jan 2021 | AA | Full accounts made up to 31 December 2019 | |
07 Jan 2021 | TM01 | Termination of appointment of Mohammed Bircharef as a director on 23 December 2020 | |
27 Aug 2020 | CS01 | Confirmation statement made on 27 August 2020 with no updates | |
01 Sep 2019 | CS01 | Confirmation statement made on 27 August 2019 with updates | |
08 Aug 2019 | CH04 | Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019 | |
08 Aug 2019 | AD02 | Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB | |
09 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Jun 2019 | AP01 | Appointment of Mr Houssam El Hak Morssi Barakat as a director on 29 May 2019 | |
30 Aug 2018 | CS01 | Confirmation statement made on 27 August 2018 with updates | |
24 Jul 2018 | MA | Memorandum and Articles of Association | |
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Aug 2017 | CS01 | Confirmation statement made on 27 August 2017 with updates | |
19 Jul 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
07 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Sep 2016 | AD02 | Register inspection address has been changed from Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU to 5th Floor 6 st. Andrew Street London EC4A 3AE | |
31 Aug 2016 | AD04 | Register(s) moved to registered office address 26 Upper Brook Street Mayfair London W1K 7QE | |
31 Aug 2016 | AD03 | Register(s) moved to registered inspection location Pellipar House 1st Floor, 9 Cloak Lane London EC4R 2RU | |
31 Aug 2016 | CS01 | Confirmation statement made on 27 August 2016 with updates |