BL CAPITAL LIMITED

Suite 7 Regency House Station Road Suite 7 Regency House Station Road, Romford, RM3 0BP, Essex, England
StatusACTIVE
Company No.10669487
CategoryPrivate Limited Company
Incorporated14 Mar 2017
Age7 years, 2 months, 1 day
JurisdictionEngland Wales

SUMMARY

BL CAPITAL LIMITED is an active private limited company with number 10669487. It was incorporated 7 years, 2 months, 1 day ago, on 14 March 2017. The company address is Suite 7 Regency House Station Road Suite 7 Regency House Station Road, Romford, RM3 0BP, Essex, England.



Company Fillings

Second filing of confirmation statement with made up date

Date: 09 May 2024

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2021-03-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2024

Action Date: 13 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2023

Action Date: 13 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

New date: 2022-02-28

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2022

Action Date: 13 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Jul 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 13 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2021

Action Date: 01 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-01

New address: Suite 7 Regency House Station Road Harold Wood Romford Essex RM3 0BP

Old address: 1st Floor 107 George Lane London E18 1AN England

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jun 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Aug 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sonia Gandesha

Cessation date: 2020-04-17

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 17 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Narendra Gandesha

Cessation date: 2020-04-17

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2020

Action Date: 13 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2020

Action Date: 25 Mar 2020

Category: Address

Type: AD01

Old address: 149 Homerton High Street Hackney London E9 6AS United Kingdom

New address: 1st Floor 107 George Lane London E18 1AN

Change date: 2020-03-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 13 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2018

Action Date: 13 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-13

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-03-15

Psc name: Sonia Gandesha

Documents

View document PDF

Notification of a person with significant control

Date: 15 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Narendra Gandesha

Notification date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vinesh Gandesha

Cessation date: 2017-03-15

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Mar 2018

Action Date: 15 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Amit Gandesha

Cessation date: 2017-03-15

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Vinesh Gandesha

Change date: 2018-01-11

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2018

Action Date: 11 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Amit Gandesha

Change date: 2018-01-11

Documents

View document PDF

Incorporation company

Date: 14 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATLANTIC PARK (BIDEFORD) LIMITED

D3 APOLLO COURT, NEPTUNE BUSINESS PARK MAXWELL ROAD,PLYMOUTH,PL4 0SJ

Number:04408472
Status:ACTIVE
Category:Private Limited Company

KHOUTBOU LIMITED

71 TORRIDON ROAD,LONDON,SE6 1RQ

Number:09384417
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:04234046
Status:ACTIVE
Category:Private Limited Company

PACE (BOTANIC) LIMITED

53 MARLOES ROAD,LONDON,W8 6LA

Number:08222622
Status:ACTIVE
Category:Private Limited Company

SKINNY SIPPERS LTD

FLAT 5 106 STANSTED COURT,HODDESDON,EN11 0RN

Number:11306541
Status:ACTIVE
Category:Private Limited Company

SSBA LIMITED

IRELANDS MANSION,SHREWSBURY,SY1 1SQ

Number:11741227
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