Advanced company searchLink opens in new window

B CAPITAL SERVICES LTD

Company number 06578149

Filter by category

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)
01 Feb 2024 PSC04 Change of details for Mr Lorne Benjamin Nigel Baring as a person with significant control on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 48 Dover Street London W1S 4FF England to 5 Bolton Street London W1J 8BA on 1 February 2024
04 Jan 2024 AP01 Appointment of Mr Robert Mackenzie Blair as a director on 1 January 2024
09 Nov 2023 CS01 Confirmation statement made on 21 September 2023 with no updates
22 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Oct 2022 CS01 Confirmation statement made on 21 September 2022 with updates
30 Jun 2022 TM01 Termination of appointment of Jose Marcelino Faria Rebelo as a director on 28 June 2022
30 Jan 2022 AA Micro company accounts made up to 31 December 2021
08 Nov 2021 CS01 Confirmation statement made on 21 September 2021 with no updates
14 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
30 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
26 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
28 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
22 Mar 2019 CH01 Director's details changed for Mr Jose Marcelino Faria Rebelo on 18 March 2019
22 Mar 2019 PSC04 Change of details for Mr Lorne Benjamin Nigel Baring as a person with significant control on 18 March 2019
22 Mar 2019 AD01 Registered office address changed from 103 Mount Street London W1K 2TJ United Kingdom to 48 Dover Street London W1S 4FF on 22 March 2019
20 Feb 2019 AA Micro company accounts made up to 31 December 2018
29 Oct 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
29 Oct 2018 CH01 Director's details changed for Mr Lorne Benjamin Nigel Baring on 1 August 2018
29 Oct 2018 PSC04 Change of details for Mr Lorne Benjamin Nigel Baring as a person with significant control on 1 August 2018
21 Jan 2018 AA Micro company accounts made up to 31 December 2017
25 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
16 Jul 2017 CH01 Director's details changed for Mr Jose Marcelino Faria Rebelo on 7 June 2017
24 Feb 2017 AA Micro company accounts made up to 31 December 2016
21 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates