- Company Overview for BBM GLOBAL SUPPORT LTD (06473080)
- Filing history for BBM GLOBAL SUPPORT LTD (06473080)
- People for BBM GLOBAL SUPPORT LTD (06473080)
- Charges for BBM GLOBAL SUPPORT LTD (06473080)
- More for BBM GLOBAL SUPPORT LTD (06473080)
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) |
---|---|---|---|
12 May 2022 | MA | Memorandum and Articles of Association | |
14 Apr 2022 | TM01 | Termination of appointment of Deborah-Ann Thomas as a director on 13 April 2022 | |
27 Mar 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
24 Mar 2022 | CS01 | Confirmation statement made on 24 March 2022 with updates | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
02 Nov 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
15 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with updates | |
19 Apr 2021 | CH01 | Director's details changed for Mr Shiraz Jessa on 6 April 2021 | |
26 Aug 2020 | CS01 | Confirmation statement made on 26 August 2020 with updates | |
26 Aug 2020 | SH01 |
Statement of capital following an allotment of shares on 3 September 2018
|
|
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 22 July 2020 with updates | |
21 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
20 Jul 2020 | CS01 | Confirmation statement made on 20 July 2020 with updates | |
21 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Aug 2019 | AD01 | Registered office address changed from 358 - 360 Goswell Road London EC1V 7LQ United Kingdom to 358 - 362 Goswell Road London EC1V 7LQ on 20 August 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with updates | |
28 Nov 2018 | CS01 | Confirmation statement made on 28 November 2018 with updates | |
28 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 20 November 2018
|
|
28 Nov 2018 | AP03 | Appointment of Mr Stephen Fafowora as a secretary on 14 November 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 358 - 360 Goswell Road London EC1V 7LQ England to 358 - 360 Goswell Road London EC1V 7LQ on 17 October 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from 358 Goswell Road London EC1V 7LQ England to 358 - 360 Goswell Road London EC1V 7LQ on 17 October 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
08 Aug 2018 | AD01 | Registered office address changed from 358 Goswell Road, London 358 Goswell Road London EC1V 7LQ England to 358 Goswell Road London EC1V 7LQ on 8 August 2018 |