BSCT CORPORATION LIMITED
Status | ACTIVE |
Company No. | 07410759 |
Category | Private Limited Company |
Incorporated | 18 Oct 2010 |
Age | 13 years, 7 months, 14 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: C&R Business Consulting Limited
Documents
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
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
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
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
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
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
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
Some Companies
WARWICK HOUSE LONG BENNINGTON BUSINESS PARK,NEWARK,NG23 5JR
Number: | 06796764 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11756774 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENHILL GARDENS MANAGEMENT COMPANY LIMITED
21 CHURCH ROAD,POOLE,BH14 8UF
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 |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11884199 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 CHISWICK LANE,LONDON,W4 2LA
Number: | 11650628 |
Status: | ACTIVE |
Category: | Private Limited Company |