BMMK ACCOUNTANCY LTD

100 B Love Lane, Mitcham, CR4 3AJ, England
StatusACTIVE
Company No.08770886
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

BMMK ACCOUNTANCY LTD is an active private limited company with number 08770886. It was incorporated 10 years, 8 months, 22 days ago, on 12 November 2013. The company address is 100 B Love Lane, Mitcham, CR4 3AJ, England.



Company Fillings

Termination director company with name termination date

Date: 21 Jun 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malgorzata Krolikowska

Termination date: 2024-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2024

Action Date: 01 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Agnieszka Florczak

Appointment date: 2024-05-01

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2024

Action Date: 01 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Agnieszka Florczak

Notification date: 2024-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 26 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Apr 2022

Action Date: 26 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-26

Documents

View document PDF

Certificate change of name company

Date: 24 Jan 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed household chemicals LTD\certificate issued on 24/01/22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2021

Action Date: 13 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-13

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 13 Aug 2021

Category: Dissolution

Type: DS02

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2021

Action Date: 11 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Malgorzata Krolikowska

Appointment date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Malgorzata Krolikowska

Cessation date: 2021-08-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Krolikowska

Notification date: 2021-08-10

Documents

View document PDF

Notification of a person with significant control

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Malgorzata Krolikowska

Notification date: 2021-08-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kamila Katarzyna Pasztalaniec

Cessation date: 2021-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrzej Piotr Pasztalaniec

Termination date: 2021-08-10

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Aug 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrzej Piotr Pasztalaniec

Cessation date: 2020-08-01

Documents

View document PDF

Gazette notice voluntary

Date: 13 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2021

Action Date: 27 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 27 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 27 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-27

Documents

View document PDF

Change to a person with significant control

Date: 28 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Andrzej Piotr Pasztalaniec

Documents

View document PDF

Notification of a person with significant control

Date: 27 Mar 2019

Action Date: 25 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Kamila Katarzyna Pasztalaniec

Notification date: 2018-11-25

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Mr Andrzej Piotr Pasztalaniec

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 100 B Love Lane Mitcham CR4 3AJ England

New address: 100 B Love Lane Mitcham CR4 3AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 100 B Love Lane Mitcham CR4 3AJ England

New address: 100 B Love Lane Mitcham CR4 3AJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Mar 2019

Action Date: 27 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-27

Old address: 2 Sheen Road Richmond TW9 1AE England

New address: 100 B Love Lane Mitcham CR4 3AJ

Documents

View document PDF

Change to a person with significant control

Date: 27 Mar 2019

Action Date: 25 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-25

Psc name: Mr Andrzej Piotr Pasztalaniec

Documents

View document PDF

Change to a person with significant control

Date: 17 Oct 2018

Action Date: 18 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-18

Psc name: Mr Andrzej Piotr Pasztalaniec

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2018

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-01

Officer name: Mr Andrzej Piotr Pasztalaniec

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Apr 2018

Action Date: 18 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-18

Old address: 78 High Street Colliers Wood London SW19 2BY

New address: 2 Sheen Road Richmond TW9 1AE

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Change account reference date company current extended

Date: 20 Sep 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Dec 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AJD TRANS LTD

SUITE 5, 207,ILFORD,IG1 4TD

Number:08846948
Status:ACTIVE
Category:Private Limited Company
Number:NI611530
Status:ACTIVE
Category:Private Limited Company

GEDDES AND LITTLE LIMITED

1 KERRISON ROAD,LONDON,E15 2TH

Number:11353868
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LA TAIT LIMITED

48 CHAPELHILL ROAD,WIRRAL,CH46 9QN

Number:11370879
Status:ACTIVE
Category:Private Limited Company

MELLIFONT ABBEY LLP

31-33 COMMERCIAL ROAD,POOLE,BH14 0HU

Number:OC317644
Status:ACTIVE
Category:Limited Liability Partnership
Number:CE012445
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source