Advanced company searchLink opens in new window

B.A.C.P. LIMITED

Company number 06905591

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)
30 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
15 May 2023 CS01 Confirmation statement made on 15 May 2023 with updates
12 Oct 2022 AA Micro company accounts made up to 31 May 2022
30 Jul 2022 CS01 Confirmation statement made on 30 July 2022 with updates
26 Apr 2022 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 April 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
06 Dec 2021 AA Micro company accounts made up to 31 May 2021
21 Apr 2021 AD01 Registered office address changed from 72-75 Shelton Street London Greater London WC2H 9JQ England to 71-75 Shelton Street London Greater London WC2H 9JQ on 21 April 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
21 Apr 2021 AD01 Registered office address changed from 19 Leyden Street London E1 7LE England to 72-75 Shelton Street London Greater London WC2H 9JQ on 21 April 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
16 Dec 2020 AA Micro company accounts made up to 31 May 2020
13 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
02 Oct 2019 AA Micro company accounts made up to 31 May 2019
24 Jul 2019 AA Micro company accounts made up to 31 May 2018
01 May 2019 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
13 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
02 Jan 2018 AA Micro company accounts made up to 31 May 2017
22 Dec 2017 PSC04 Change of details for Mr Philippe Roger San Jaime as a person with significant control on 22 December 2017
24 Apr 2017 CS01 Confirmation statement made on 23 April 2017 with updates
13 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
25 May 2016 AR01 Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
13 Jan 2016 AD01 Registered office address changed from 14 Hanover Street Hanover Square London W1S 1YH to 19 Leyden Street London E1 7LE on 13 January 2016