BMP TRANSLATIONS LTD.
Status | ACTIVE |
Company No. | 09612647 |
Category | Private Limited Company |
Incorporated | 28 May 2015 |
Age | 9 years, 2 days |
Jurisdiction | England Wales |
SUMMARY
BMP TRANSLATIONS LTD. is an active private limited company with number 09612647. It was incorporated 9 years, 2 days ago, on 28 May 2015. The company address is 14 Four Acres, Welwyn Garden City, AL7 4NW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 27 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 15 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 15 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-15
Documents
Accounts with accounts type micro entity
Date: 24 Nov 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 15 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-15
Documents
Accounts with accounts type micro entity
Date: 24 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Jun 2020
Action Date: 15 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-15
Documents
Accounts with accounts type micro entity
Date: 06 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Oct 2019
Action Date: 21 Oct 2019
Category: Address
Type: AD01
New address: 14 Four Acres Welwyn Garden City AL7 4NW
Old address: 11 Ritz Court Potters Bar EN6 1UE England
Change date: 2019-10-21
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 15 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-15
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2018
Action Date: 15 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 15 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-15
Documents
Change person director company with change date
Date: 01 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-30
Officer name: Ms Bogdana Madalina Pierseca
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2017
Action Date: 01 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-01
New address: 11 Ritz Court Potters Bar EN6 1UE
Old address: 76 Bicknoller Road Enfield EN1 3NW England
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 14 H Graham Road London NW4 3HE
New address: 76 Bicknoller Road Enfield EN1 3NW
Change date: 2016-08-15
Documents
Change person director company with change date
Date: 15 Aug 2016
Action Date: 15 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Bogdana Madalina Pierseca
Change date: 2016-06-15
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Change registered office address company with date old address new address
Date: 15 Jun 2015
Action Date: 15 Jun 2015
Category: Address
Type: AD01
Change date: 2015-06-15
New address: 14 H Graham Road London NW4 3HE
Old address: 14 H 14 Graham Road London London NW4 3HE United Kingdom
Documents
Change person director company with change date
Date: 04 Jun 2015
Action Date: 04 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Madalina Bogdana Pierseca
Change date: 2015-06-04
Documents
Some Companies
99 CLAPTON COMMON,LONDON,E5 9AB
Number: | 11243518 |
Status: | ACTIVE |
Category: | Private Limited Company |
693 WINDMILL LANE,MANCHESTER,M34 2ET
Number: | 07742649 |
Status: | ACTIVE |
Category: | Private Limited Company |
R S BESPOKE DESIGN AND BUILD LIMITED
18 HARDY CLOSE,BURTON-ON-TRENT,DE13 8HG
Number: | 09739441 |
Status: | ACTIVE |
Category: | Private Limited Company |
219 BURTON ROAD,DERBY,DE23 6AE
Number: | 11215381 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWARTS & LLOYDS FOOTBALL CLUB LIMITED
GROUND S & L FOOTBALL,CORBY,NN17 1EH
Number: | 11916255 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE005812 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |