- Company Overview for BME PROMISE LIMITED (11192531)
- Filing history for BME PROMISE LIMITED (11192531)
- People for BME PROMISE LIMITED (11192531)
- Charges for BME PROMISE LIMITED (11192531)
- More for BME PROMISE LIMITED (11192531)
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) |
---|---|---|---|
21 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Mar 2024 | AA | Micro company accounts made up to 28 July 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 6 February 2024 with no updates | |
20 Mar 2024 | AA | Micro company accounts made up to 28 July 2022 | |
12 Mar 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
13 Feb 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jul 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Apr 2023 | CS01 | Confirmation statement made on 6 February 2023 with no updates | |
29 Apr 2022 | AA | Micro company accounts made up to 28 July 2021 | |
14 Apr 2022 | CS01 | Confirmation statement made on 6 February 2022 with no updates | |
07 Dec 2021 | MR01 | Registration of charge 111925310003, created on 2 December 2021 | |
25 Nov 2021 | MR04 | Satisfaction of charge 111925310002 in full | |
04 Jul 2021 | AA | Micro company accounts made up to 28 July 2020 | |
16 May 2021 | CS01 | Confirmation statement made on 6 February 2021 with no updates | |
26 Feb 2020 | CS01 | Confirmation statement made on 6 February 2020 with no updates | |
02 Nov 2019 | AA | Micro company accounts made up to 4 August 2019 | |
06 Sep 2019 | MR01 | Registration of charge 111925310002, created on 6 September 2019 | |
31 Aug 2019 | MR04 | Satisfaction of charge 111925310001 in full | |
08 Apr 2019 | CS01 | Confirmation statement made on 6 February 2019 with no updates | |
20 Mar 2019 | AA01 | Current accounting period extended from 28 February 2019 to 28 July 2019 | |
20 Mar 2019 | AD01 | Registered office address changed from PO Box M21 7RL Mauldeth House Mauldeth Road West Chorlton Cum Hardy Manchester M21 7RL United Kingdom to No 2 Flat 319 Lampwick Lane New Islington Manchester M4 6BU on 20 March 2019 | |
23 Nov 2018 | MR01 | Registration of charge 111925310001, created on 22 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Natalie Morrison as a director on 6 November 2018 | |
20 Nov 2018 | TM01 | Termination of appointment of Amber Jobson as a director on 1 October 2018 |