Advanced company searchLink opens in new window

BBM GLOBAL SUPPORT LTD

Company number 06473080

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Jul 2024 AD01 Registered office address changed from 358 - 362 Goswell Road London EC1V 7LQ England to 250 Lower High Street Watford WD17 2DB on 24 July 2024
21 Jul 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
29 May 2024 MA Memorandum and Articles of Association
24 May 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Ratification of all actions passed by the sole director 21/05/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
07 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 7 June 2023
05 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 8 June 2022
02 Feb 2024 PSC02 Notification of Bibimoney Holdings Ltd as a person with significant control on 31 May 2023
01 Feb 2024 PSC07 Cessation of Shiraz Jessa as a person with significant control on 31 May 2023
30 Jan 2024 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 1,027.07876
17 Jan 2024 TM02 Termination of appointment of Stephen Fafowora as a secretary on 3 January 2024
17 Jan 2024 AP01 Appointment of Mr Stephen Olufemi Fafowora as a director on 3 January 2024
16 Jan 2024 TM01 Termination of appointment of Shiraz Jessa as a director on 2 January 2024
30 Oct 2023 MR01 Registration of charge 064730800001, created on 30 October 2023
25 Sep 2023 AA01 Previous accounting period extended from 31 December 2022 to 30 June 2023
02 Aug 2023 CERTNM Company name changed bibimoney global LIMITED\certificate issued on 02/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-31
14 Jun 2023 MA Memorandum and Articles of Association
14 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jun 2023 CS01 07/06/23 Statement of Capital gbp 1027.07876
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/02/2024
04 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
22 Jun 2022 MA Memorandum and Articles of Association
22 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2022 CS01 Confirmation statement made on 8 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders) was registered on 05/02/24
25 May 2022 CS01 Confirmation statement made on 25 May 2022 with updates
17 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association