- Company Overview for BMC CULTURAL EXCHANGE LIMITED (09378941)
- Filing history for BMC CULTURAL EXCHANGE LIMITED (09378941)
- People for BMC CULTURAL EXCHANGE LIMITED (09378941)
- More for BMC CULTURAL EXCHANGE LIMITED (09378941)
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 |