Advanced company searchLink opens in new window

BM CARGO LIMITED

Company number 11399051

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)
25 May 2024 CS01 Confirmation statement made on 20 May 2024 with no updates
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 May 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
11 Dec 2022 AA Micro company accounts made up to 31 March 2022
26 May 2022 CS01 Confirmation statement made on 26 May 2022 with no updates
27 May 2021 CS01 Confirmation statement made on 27 May 2021 with no updates
27 May 2021 TM02 Termination of appointment of Larissa Balaj-Marcu as a secretary on 15 May 2021
06 May 2021 AD01 Registered office address changed from Suite 3 the Yards Business Centre 11 Market Street Kettering NN16 0AH England to 24 Greenmoor Road Burbage Hinckley LE10 2LT on 6 May 2021
06 May 2021 AA Micro company accounts made up to 31 March 2021
10 Sep 2020 AA01 Current accounting period shortened from 31 May 2021 to 31 March 2021
29 Jun 2020 AA Micro company accounts made up to 31 May 2020
27 May 2020 CS01 Confirmation statement made on 27 May 2020 with no updates
07 Apr 2020 AP03 Appointment of Ms Larissa Balaj-Marcu as a secretary on 5 April 2020
02 Jul 2019 AA Micro company accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with updates
14 Mar 2019 AP01 Appointment of Mrs Maria Victoria Balaj Marcu as a director on 13 March 2019
12 Mar 2019 CH01 Director's details changed for Mr. Stefan Balaj Marcu on 29 January 2019
12 Mar 2019 PSC04 Change of details for Mr. Stefan Balaj Marcu as a person with significant control on 29 January 2019
12 Mar 2019 PSC04 Change of details for Mrs. Maria Victoria Balaj Marcu as a person with significant control on 29 January 2019
11 Mar 2019 AA01 Current accounting period shortened from 30 June 2019 to 31 May 2019
11 Mar 2019 AD01 Registered office address changed from Suite 3 the Yards Business Centre 11 Market Street Kettering NN16 0AH England to Suite 3 the Yards Business Centre 11 Market Street Kettering NN16 0AH on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from 5, Handcross Court Handcross Court Corby NN18 0HZ United Kingdom to Suite 3 the Yards Business Centre 11 Market Street Kettering NN16 0AH on 11 March 2019
05 Jun 2018 NEWINC Incorporation
Statement of capital on 2018-06-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted