BM INFOSEC LTD

9 Jasmine Road, Nottingham, NG5 1JN, England
StatusACTIVE
Company No.10738721
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 1 month, 18 days
JurisdictionEngland Wales

SUMMARY

BM INFOSEC LTD is an active private limited company with number 10738721. It was incorporated 7 years, 1 month, 18 days ago, on 25 April 2017. The company address is 9 Jasmine Road, Nottingham, NG5 1JN, England.



Company Fillings

Accounts amended with made up date

Date: 29 Mar 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AAMD

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-12

Officer name: Letitia Crisan

Documents

View document PDF

Notification of a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-12

Psc name: Ilie Boureanu

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ilie Boureanu

Appointment date: 2024-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-03-12

Psc name: Letitia Crisan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Address

Type: AD01

New address: 9 Jasmine Road Nottingham NG5 1JN

Change date: 2024-03-12

Old address: 47 Saffron Close Northampton NN4 0SG England

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-04

Old address: 38 Tithe Barn Drive Maidenhead SL6 2DG England

New address: 47 Saffron Close Northampton NN4 0SG

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Apr 2021

Action Date: 13 Apr 2021

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2021-04-13

New address: 38 Tithe Barn Drive Maidenhead SL6 2DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2021

Action Date: 12 Apr 2021

Category: Address

Type: AD01

Old address: Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA England

Change date: 2021-04-12

New address: 20-22 Wenlock Road London N1 7GU

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-15

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Letitia Crisan

Notification date: 2020-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-14

Officer name: Daniel Crisan

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 14 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Daniel Crisan

Cessation date: 2020-09-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Apr 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 31 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-08

Officer name: Mrs Letitia Crisan

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Crisan

Change date: 2019-01-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2019

Action Date: 08 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-08

Psc name: Mr Daniel Crisan

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-29

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2018

Action Date: 25 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-25

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Crisan

Change date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Mar 2018

Action Date: 26 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Crisan

Change date: 2018-03-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2017

Action Date: 25 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-25

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-25

Officer name: Mrs Letitia Crisan

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2017

Action Date: 25 Apr 2017

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2017-04-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

New address: Windsor House Troon Way Business Centre, Humberstone Lane Leicester LE4 9HA

Change date: 2017-06-06

Old address: 20-22 Wenlock Road London N1 7GU England

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.S.A.P. STAFF (SW) LIMITED

3 CHURCH PASSAGE,SOMERSET,TA6 3ED

Number:05008063
Status:ACTIVE
Category:Private Limited Company

FX RECRUITMENT LIMITED

C/O TAXASSIST ACCOUNTANTS GOBIONS AVENUE,ROMFORD,RM5 3SS

Number:08717261
Status:ACTIVE
Category:Private Limited Company

MANOR HOUSE DRYCLEANERS & LAUNDERERS LIMITED

6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:09495340
Status:ACTIVE
Category:Private Limited Company

OWNLAND LIMITED

5TH FLOOR,LONDON,SW1X 7NE

Number:06322074
Status:ACTIVE
Category:Private Limited Company

RHINO HIRE LIMITED

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:07416185
Status:ACTIVE
Category:Private Limited Company

THE MONARCHIST MOVEMENT TRUST LIMITED

15 SOUTHMILL TRADING CENTRE,HERTFORDSHIRE,CM23 3DY

Number:03946559
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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