BMMK ACCOUNTANCY LTD
Status | ACTIVE |
Company No. | 08770886 |
Category | Private Limited Company |
Incorporated | 12 Nov 2013 |
Age | 10 years, 8 months, 22 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
Dissolution withdrawal application strike off company
Date: 13 Aug 2021
Category: Dissolution
Type: DS02
Documents
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
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
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
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
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
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
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
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
Dissolution application strike off company
Date: 07 Jul 2021
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 12 Nov 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
SUITE 5, 207,ILFORD,IG1 4TD
Number: | 08846948 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIELDING FINANCIAL PLANNING LIMITED
UNIT 4,BELFAST,BT5 6QR
Number: | NI611530 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 KERRISON ROAD,LONDON,E15 2TH
Number: | 11353868 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
48 CHAPELHILL ROAD,WIRRAL,CH46 9QN
Number: | 11370879 |
Status: | ACTIVE |
Category: | Private Limited Company |
31-33 COMMERCIAL ROAD,POOLE,BH14 0HU
Number: | OC317644 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
Number: | CE012445 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |