Advanced company searchLink opens in new window

BCD ASSOCIATES LTD

Company number 09168413

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 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
20 Nov 2023 CS01 Confirmation statement made on 8 August 2023 with no updates
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2023 AA Micro company accounts made up to 31 August 2022
10 Oct 2022 CS01 Confirmation statement made on 8 August 2022 with updates
30 May 2022 AA Micro company accounts made up to 31 August 2021
17 Sep 2021 CS01 Confirmation statement made on 8 August 2021 with no updates
03 Jun 2021 AA Micro company accounts made up to 31 August 2020
07 Apr 2021 AD01 Registered office address changed from Pippin Borough Green Road Wrotham Sevenoaks Kent TN15 7RA England to 3 the Green Bearsted Maidstone Kent ME14 4EA on 7 April 2021
02 Sep 2020 AA Micro company accounts made up to 31 August 2019
24 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
02 Jun 2020 TM01 Termination of appointment of Gary Charles Pruce as a director on 1 June 2020
23 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
23 Aug 2019 AD01 Registered office address changed from Flat 5 46 South Park Sevenoaks Kent TN13 1EJ England to Pippin Borough Green Road Wrotham Sevenoaks Kent TN15 7RA on 23 August 2019
31 May 2019 AA Micro company accounts made up to 31 August 2018
17 Jan 2019 AP01 Appointment of Mr Gary Charles Pruce as a director on 19 November 2018
16 Jan 2019 TM01 Termination of appointment of Courtney Victoria Pruce as a director on 31 October 2018
16 Jan 2019 PSC07 Cessation of Courtney Victoria Pruce as a person with significant control on 31 October 2018
13 Dec 2018 AD01 Registered office address changed from 83 County Street London SE1 4AD England to Flat 5 46 South Park Sevenoaks Kent TN13 1EJ on 13 December 2018
23 Aug 2018 CS01 Confirmation statement made on 8 August 2018 with no updates
26 May 2018 AA Micro company accounts made up to 31 August 2017
20 Sep 2017 CS01 Confirmation statement made on 8 August 2017 with updates
31 May 2017 AA Micro company accounts made up to 31 August 2016
04 Jan 2017 AD01 Registered office address changed from 4 Major Draper Street London SE18 6GD England to 83 County Street London SE1 4AD on 4 January 2017