Advanced company searchLink opens in new window

BGDN LIMITED

Company number 06774086

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)
02 Jan 2025 AD01 Registered office address changed from Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL United Kingdom to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 January 2025
02 Jan 2025 CS01 Confirmation statement made on 16 December 2024 with no updates
02 Jan 2025 AD01 Registered office address changed from C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA England to Bourne House Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2 January 2025
24 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 AD01 Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 August 2024
18 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with updates
11 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
16 Jan 2023 PSC04 Change of details for Mr David Edward Hugh Nichols as a person with significant control on 8 March 2022
13 Jan 2023 CS01 Confirmation statement made on 16 December 2022 with updates
21 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
17 Mar 2022 MA Memorandum and Articles of Association
16 Mar 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Mar 2022 PSC04 Change of details for Mr David Edward Hugh Nichols as a person with significant control on 8 March 2022
16 Mar 2022 SH01 Statement of capital following an allotment of shares on 8 March 2022
  • GBP 103.6
19 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
18 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
16 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
18 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
08 Jan 2018 CS01 Confirmation statement made on 16 December 2017 with updates
08 Jan 2018 AD01 Registered office address changed from Aissela 42-50 High Street Esher Surrey KT10 9QY to Aissela 46 High Street Esher Surrey KT10 9QY on 8 January 2018
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016