BSCT CORPORATION LIMITED

Churchill House Churchill House, London, EC1V 9BW
StatusACTIVE
Company No.07410759
CategoryPrivate Limited Company
Incorporated18 Oct 2010
Age13 years, 7 months, 14 days
JurisdictionEngland Wales

SUMMARY

BSCT CORPORATION LIMITED is an active private limited company with number 07410759. It was incorporated 13 years, 7 months, 14 days ago, on 18 October 2010. The company address is Churchill House Churchill House, London, EC1V 9BW.



Company Fillings

Accounts with accounts type dormant

Date: 22 Dec 2023

Action Date: 31 Oct 2023

Category: Accounts

Type: AA

Made up date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Dec 2022

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Fen Zhang

Change date: 2020-09-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Oct 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Dec 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Address

Type: AD01

Old address: 326 Cleveland Road London E18 2AN

Change date: 2015-10-15

New address: Churchill House 142-146 Old Street London EC1V 9BW

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-10-15

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Oct 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-10-15

Officer name: Farstar Cpa Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2014

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-24

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-09-24

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2014

Action Date: 24 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sky Charm Secretarial Services Limited

Termination date: 2014-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Sep 2014

Action Date: 25 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-25

Old address: Chase Business Centre 39-41 Chase Side London N14 5BP United Kingdom

New address: 326 Cleveland Road London E18 2AN

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2013

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2013

Action Date: 22 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-22

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Sky Charm Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: C&R Business Consulting Limited

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-22

Officer name: Ms Fen Zhang

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Sep 2013

Action Date: 22 Sep 2013

Category: Address

Type: AD01

Old address: 145-157 St John Street London EC1V 4PW England

Change date: 2013-09-22

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Address

Type: AD01

Change date: 2013-06-14

Old address: 7-11 Minerva Road Park Royal London NW10 6HJ United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2012

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 18 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2011

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2011

Action Date: 18 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-18

Documents

View document PDF

Incorporation company

Date: 18 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE CASTLE (ENERGY) LTD

WARWICK HOUSE LONG BENNINGTON BUSINESS PARK,NEWARK,NG23 5JR

Number:06796764
Status:ACTIVE
Category:Private Limited Company

DNP MANAGEMENT LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11756774
Status:ACTIVE
Category:Private Limited Company
Number:08640717
Status:ACTIVE
Category:Private Limited Company

LONDON & HERTFORDSHIRE RESPIRATORY DIAGNOSTICS LIMITED

C/O SANDISON EASSON & CO REX BUILDINGS,WILMSLOW,SK9 1HY

Number:11461487
Status:ACTIVE
Category:Private Limited Company

O1 NBEW LIMITED

STUDIO 5, 50-54,BIRMINGHAM,B3 1QS

Number:11884199
Status:ACTIVE
Category:Private Limited Company

ORAL DESIGN MILLING LTD

68 CHISWICK LANE,LONDON,W4 2LA

Number:11650628
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source