Company Information for T24 BCS LTD
120 C% CODDAN CPM LTD, BAKER STREET, LONDON, W1U 6TU,
|
Company Registration Number
05326648
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
T24 BCS LTD | ||
Legal Registered Office | ||
120 C% CODDAN CPM LTD BAKER STREET LONDON W1U 6TU Other companies in W1U | ||
Previous Names | ||
|
Company Number | 05326648 | |
---|---|---|
Company ID Number | 05326648 | |
Date formed | 2005-01-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-02-05 08:28:33 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES | |
TM02 | Termination of appointment of Jenny Nadege Marchand on 2019-01-17 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/18 FROM C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY | |
LATEST SOC | 07/09/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES | |
LATEST SOC | 08/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA01 | Current accounting period shortened from 31/01/15 TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF COMPANY NAME 06/02/19 | |
CERTNM | Company name changed B.C.S. int LIMITED\certificate issued on 18/09/14 | |
NM06 | Change of name with request to seek comments from relevant body | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/14 FROM High Trees Hillfield Road Hemel Hempstead Herts HP2 4AY | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jean-Paul Marchand on 2013-01-29 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JENNY NADEGE MARCHAND on 2013-01-29 | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PAUL MARCHAND / 01/01/2010 | |
287 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 85 WHITTON AVENUE EAST GREENFORD MIDDLESEX UB6 0QE UNITED KINGDOM | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2009 FROM HIGH TREES HILLFIELD ROAD HEMEL HEMPSTEAD HERTS HP2 4AY | |
287 | REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON GREATER LONDON SW6 2TW | |
287 | REGISTERED OFFICE CHANGED ON 01/04/2008 FROM ALMEDA HOUSE 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363a | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: ALMEDA HOUSE 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ | |
287 | REGISTERED OFFICE CHANGED ON 06/02/07 FROM: 11 BLUNDELLS ROAD TILEHURST READING BERKSHIRE RG30 4TR | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
88(2)R | AD 07/01/05--------- £ SI 8@100 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 142 WESTWOOD RD TILEHURST READING RG31 6LL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Provisions For Liabilities Charges | 2012-02-01 | £ 1,000 |
---|
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on T24 BCS LTD
Called Up Share Capital | 2012-02-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,153 |
Current Assets | 2012-02-01 | £ 5,593 |
Debtors | 2012-02-01 | £ 3,440 |
Fixed Assets | 2012-02-01 | £ 5,518 |
Shareholder Funds | 2012-02-01 | £ 11,111 |
Tangible Fixed Assets | 2012-02-01 | £ 5,518 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as T24 BCS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |