Advanced company searchLink opens in new window

BDAR (HOLDINGS) LIMITED

Company number 07359288

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)
22 Aug 2024 CS01 Confirmation statement made on 5 August 2024 with updates
23 May 2024 AA Micro company accounts made up to 31 August 2023
21 Sep 2023 CS01 Confirmation statement made on 5 August 2023 with updates
18 Sep 2023 AD01 Registered office address changed from 67 Great Russell Street London London WC1B 3BN to 67 Great Russell Street London WC1B 3BN on 18 September 2023
18 Sep 2023 CH01 Director's details changed for Mr Benjamin Luther Davidson on 1 January 2023
31 Jul 2023 AP01 Appointment of Mr Siniša Rodić as a director on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Benjamin Luther Davidson on 31 July 2023
12 May 2023 AA Micro company accounts made up to 31 August 2022
21 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with updates
27 Sep 2022 MA Memorandum and Articles of Association
27 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2022 SH08 Change of share class name or designation
26 Sep 2022 SH10 Particulars of variation of rights attached to shares
23 Sep 2022 PSC07 Cessation of Sinisa Rodic as a person with significant control on 13 September 2022
23 Sep 2022 PSC07 Cessation of Benjamin Luther Davidson as a person with significant control on 13 September 2022
23 Sep 2022 PSC02 Notification of Bdar Trustees Limited as a person with significant control on 13 September 2022
15 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
17 Jan 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 16/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2022 MA Memorandum and Articles of Association
12 Sep 2021 AA Micro company accounts made up to 31 August 2021
10 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
18 Jun 2021 AA Micro company accounts made up to 31 August 2020
10 Feb 2021 SH01 Statement of capital following an allotment of shares on 18 December 2020
  • GBP 200.00
10 Feb 2021 SH10 Particulars of variation of rights attached to shares
11 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Allowance for various share capital 16/12/2020
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name