Advanced company searchLink opens in new window

BMCE INTERNATIONAL (HOLDINGS) LIMITED

Company number 05216566

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)
03 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority - S.175 23/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES02 ‐ Resolution of re-registration
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
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