Advanced company searchLink opens in new window

BMC CULTURAL EXCHANGE LIMITED

Company number 09378941

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)
17 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
11 Jan 2024 PSC04 Change of details for Mr Qi Li as a person with significant control on 3 January 2024
11 Jan 2024 CH01 Director's details changed for Mr Qi Li on 3 January 2024
19 Dec 2023 PSC04 Change of details for Mr Qi Li as a person with significant control on 8 January 2017
18 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CH01 Director's details changed for Mr Qi Li on 17 May 2023
20 Mar 2023 AD01 Registered office address changed from Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to C/O Armstrong Watson First Floor One Strawberry Lane Newcastle upon Tyne NE1 4BX on 20 March 2023
17 Feb 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
01 Feb 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
02 Mar 2021 AD01 Registered office address changed from C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE England to Joseph Miller, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 2 March 2021
01 Mar 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
21 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
28 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Dec 2018 AD01 Registered office address changed from Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne NE1 1JF United Kingdom to C/O Joseph Miller & Co, Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE on 20 December 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
18 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016