8020BPM LIMITED
Status | ACTIVE |
Company No. | 07106794 |
Category | Private Limited Company |
Incorporated | 16 Dec 2009 |
Age | 14 years, 5 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
8020BPM LIMITED is an active private limited company with number 07106794. It was incorporated 14 years, 5 months, 23 days ago, on 16 December 2009. The company address is 20-22 Wenlock Road, London, N1 7GU, England.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 16 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2022
Action Date: 16 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-16
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 30 Dec 2021
Action Date: 16 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-16
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2020
Action Date: 16 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-16
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 16 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-16
Documents
Accounts with accounts type micro entity
Date: 04 Dec 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 21 Dec 2018
Action Date: 16 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-16
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2017
Action Date: 16 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-16
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 30 Jul 2017
Action Date: 30 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-07-30
Officer name: Mr Ian Jarmson Ramsay
Documents
Confirmation statement with updates
Date: 23 Dec 2016
Action Date: 16 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-16
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 10 Aug 2016
Action Date: 10 Aug 2016
Category: Address
Type: AD01
Old address: C/O Companies Made Simple 20-22 Wenlock Road London N1 7GU
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-08-10
Documents
Annual return company with made up date full list shareholders
Date: 03 Jan 2016
Action Date: 16 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-16
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2015
Action Date: 09 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-09
New address: C/O Companies Made Simple 20-22 Wenlock Road London N1 7GU
Old address: 145-147 st. John Street London EC1V 4PW
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 16 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-16
Documents
Change person director company with change date
Date: 20 Nov 2014
Action Date: 05 Jul 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-07-05
Officer name: Mr Ian Jarmson Ramsay
Documents
Certificate change of name company
Date: 27 Oct 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed aquima partnership LIMITED\certificate issued on 27/10/14
Documents
Accounts with accounts type dormant
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-15
Officer name: David Dennis Salt
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2014
Action Date: 15 Aug 2014
Category: Address
Type: AD01
New address: 145-147 St. John Street London EC1V 4PW
Old address: 6 Blandford Drive Macclesfield Cheshire SK11 8WB
Change date: 2014-08-15
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2014
Action Date: 16 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-16
Documents
Accounts with accounts type dormant
Date: 06 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2013
Action Date: 16 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-16
Documents
Accounts with accounts type dormant
Date: 28 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 16 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-16
Documents
Change person director company with change date
Date: 29 Jan 2012
Action Date: 29 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-01-29
Officer name: Mr David Salt
Documents
Change person director company with change date
Date: 29 Jan 2012
Action Date: 29 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Ramsay
Change date: 2012-01-29
Documents
Accounts with accounts type dormant
Date: 20 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 19 Sep 2011
Action Date: 19 Sep 2011
Category: Address
Type: AD01
Change date: 2011-09-19
Old address: Jackson & Joseph Building Unit 5 8 Princelet Street Greater London London E1 6QJ England
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2011
Action Date: 16 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-16
Documents
Some Companies
CHANCERY HOUSE,MILTON KEYNES,MK9 1JL
Number: | 05954129 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 5 BRIGHTWATER HOUSE,RINGWOOD,BH24 1AP
Number: | 11786702 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11680107 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 PRIORS WAY,MAIDENHEAD,SL6 2EL
Number: | 09572641 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE ELMS,ROTHERHAM,S65 1DY
Number: | 09733284 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 HUXLEY CLOSE,WELLINGBOROUGH,NN8 6AB
Number: | 04391569 |
Status: | ACTIVE |
Category: | Private Limited Company |