- Company Overview for BGI GROUP LTD (08136421)
- Filing history for BGI GROUP LTD (08136421)
- People for BGI GROUP LTD (08136421)
- More for BGI GROUP LTD (08136421)
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) |
---|---|---|---|
18 Oct 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
05 Oct 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
04 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
17 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with updates | |
18 Oct 2022 | MA | Memorandum and Articles of Association | |
18 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 18 September 2022
|
|
13 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with updates | |
12 Jul 2022 | PSC04 | Change of details for Mr Ian David Mitchell as a person with significant control on 12 July 2022 | |
20 May 2022 | AD01 | Registered office address changed from 12 Hammersmith Grove London W6 7AP England to 184 Shepherds Bush Road London W6 7NL on 20 May 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 28 December 2020 | |
20 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with updates | |
15 Dec 2020 | AA | Total exemption full accounts made up to 28 December 2019 | |
07 Oct 2020 | CS01 | Confirmation statement made on 10 July 2020 with updates | |
14 Jul 2020 | PSC04 | Change of details for Mr Ian David Mitchell as a person with significant control on 1 November 2019 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 28 December 2018 | |
12 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with updates | |
01 Nov 2019 | AD01 | Registered office address changed from 3 Waterhouse Square 138-140 Holborn London EC1N 2SW England to 12 Hammersmith Grove London W6 7AP on 1 November 2019 | |
30 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Oct 2019 | CS01 | Confirmation statement made on 10 July 2019 with updates | |
29 Oct 2019 | PSC04 | Change of details for Mr Deri Ap John Llewellyn-Davies as a person with significant control on 31 July 2018 | |
27 Oct 2019 | PSC04 | Change of details for Mr Ian David Mitchell as a person with significant control on 31 July 2018 |