- Company Overview for BMEX LIMITED (03979288)
- Filing history for BMEX LIMITED (03979288)
- People for BMEX LIMITED (03979288)
- Charges for BMEX LIMITED (03979288)
- More for BMEX LIMITED (03979288)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Apr 2024 | CS01 | Confirmation statement made on 22 April 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 25 April 2023 with no updates | |
22 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 25 April 2022 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 25 April 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
17 Aug 2020 | AD01 | Registered office address changed from 15 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG England to Unit 24 Avenue One Station Lane Witney OX28 4XZ on 17 August 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 25 April 2020 with no updates | |
16 Oct 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Nicholus John Parker on 16 October 2019 | |
22 Aug 2019 | MR01 | Registration of charge 039792880001, created on 8 August 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 25 April 2019 with updates | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Nicholus John Parker as a person with significant control on 2 May 2018 | |
02 May 2018 | PSC07 | Cessation of Gillian Louise Parker as a person with significant control on 2 May 2018 | |
30 Apr 2018 | AD01 | Registered office address changed from 15 Nimrod De Havilland Way Witney OX29 0YG England to 15 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG on 30 April 2018 | |
30 Apr 2018 | CS01 | Confirmation statement made on 25 April 2018 with no updates | |
30 Apr 2018 | AD01 | Registered office address changed from 15 Nimrod De Havilland Way Witney Oxfordshire OX29 0YG England to 15 Nimrod De Havilland Way Witney OX29 0YG on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Nicholus John Parker as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC01 | Notification of Gillian Louise Parker as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Nicholas John Parker as a person with significant control on 30 April 2018 | |
30 Apr 2018 | PSC07 | Cessation of Gillian Louise Parker as a person with significant control on 30 April 2018 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 |