Advanced company searchLink opens in new window

BALKAN CONSULTING LIMITED

Company number 05161472

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Jul 2018 AD01 Registered office address changed from 35 Piccadilly London W1J 0LP England to Suite 6 5 Percy Street London Fitzrovia W1T 1DG on 19 July 2018
18 Jul 2018 AP01 Appointment of Ms Olena Dorati as a director on 16 July 2018
18 Jul 2018 TM01 Termination of appointment of Harender Kaur Branch as a director on 16 July 2018
22 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
04 Apr 2018 AA Total exemption full accounts made up to 30 June 2017
15 Jan 2018 PSC07 Cessation of Riverford Properties Limited as a person with significant control on 6 April 2016
15 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 15 January 2018
04 Jan 2018 PSC02 Notification of Riverford Properties Limited as a person with significant control on 6 April 2016
23 Nov 2017 RP04AR01 Second filing of the annual return made up to 11 June 2013
06 Nov 2017 RP04AR01 Second filing of the annual return made up to 11 June 2016
06 Nov 2017 RP04AR01 Second filing of the annual return made up to 11 June 2015
06 Nov 2017 RP04AR01 Second filing of the annual return made up to 11 June 2014
02 Oct 2017 PSC02 Notification of Riverford Properties Limited as a person with significant control on 6 April 2016
28 Jun 2017 AA Total exemption small company accounts made up to 30 June 2016
28 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
30 Sep 2016 TM01 Termination of appointment of Andrew Victor William Greenfield as a director on 30 September 2016
30 Sep 2016 AP01 Appointment of Mrs Harender Kaur Branch as a director on 30 September 2016
30 Sep 2016 AD01 Registered office address changed from , 62 Wilson Street, London, EC2A 2BU to 35 Piccadilly London W1J 0LP on 30 September 2016
13 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2016 AR01 Annual return
Statement of capital on 2016-09-12
  • GBP 2

Statement of capital on 2017-11-06
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 06/11/2017.
06 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 TM02 Termination of appointment of Andrew Victor William Greenfield as a secretary on 13 July 2016
13 Jul 2016 TM01 Termination of appointment of Petia Ivanova Marinova Greenfield as a director on 7 July 2016