BYM CAPITAL LIMITED

09862005
CANNON STREET LONDON EC4N 6EU

Documents

Documents
Date Category Description Pages
01 Oct 2024 insolvency Liquidation In Administration Extension Of Period 3 Buy now
25 May 2024 insolvency Liquidation In Administration Progress Report 36 Buy now
04 Jan 2024 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
21 Dec 2023 insolvency Liquidation In Administration Proposals 47 Buy now
31 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Oct 2023 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
18 May 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 May 2023 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
27 Jan 2023 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
15 Nov 2022 mortgage Registration of a charge 45 Buy now
15 Nov 2022 mortgage Registration of a charge 46 Buy now
15 Nov 2022 mortgage Registration of a charge 45 Buy now
15 Nov 2022 mortgage Registration of a charge 39 Buy now
15 Nov 2022 mortgage Registration of a charge 39 Buy now
15 Nov 2022 mortgage Registration of a charge 39 Buy now
14 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 16 Buy now
23 Jun 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Mar 2022 mortgage Registration of a charge 46 Buy now
04 Mar 2022 mortgage Registration of a charge 45 Buy now
04 Mar 2022 mortgage Registration of a charge 45 Buy now
28 Feb 2022 mortgage Registration of a charge 39 Buy now
28 Feb 2022 mortgage Registration of a charge 39 Buy now
28 Feb 2022 mortgage Registration of a charge 39 Buy now
12 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Dec 2021 mortgage Registration of a charge 46 Buy now
11 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Joseph Dunner) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
28 Sep 2021 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Sep 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
23 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jun 2021 accounts Annual Accounts 15 Buy now
23 Apr 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
01 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Dec 2020 mortgage Registration of a charge 31 Buy now
21 Dec 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2020 mortgage Registration of a charge 36 Buy now
23 Nov 2020 mortgage Registration of a charge 23 Buy now
22 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
25 Sep 2020 accounts Annual Accounts 13 Buy now
25 Jun 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
25 Jun 2020 mortgage Registration of a charge 28 Buy now
18 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Dec 2019 mortgage Registration of a charge 22 Buy now
19 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2019 accounts Annual Accounts 5 Buy now
23 Sep 2019 officers Change of particulars for director (Mr Ben Ditkovsky) 2 Buy now
23 Sep 2019 officers Change of particulars for director (Mr Joseph Dunner) 2 Buy now
23 Sep 2019 officers Change of particulars for director (Mr Matan Abraham Amitai) 2 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2018 mortgage Registration of a charge 24 Buy now
30 Mar 2018 accounts Annual Accounts 5 Buy now
05 Mar 2018 mortgage Registration of a charge 22 Buy now
01 Mar 2018 officers Change of particulars for director (Mr Yossi Dunner) 2 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Oct 2017 accounts Annual Accounts 2 Buy now
27 Jul 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
10 May 2017 resolution Resolution 3 Buy now
10 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
26 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Yossi Dunner) 2 Buy now
22 Sep 2016 officers Appointment of director (Mr Matan Abraham Amitai) 2 Buy now
22 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Nov 2015 incorporation Incorporation Company 23 Buy now