Advanced company searchLink opens in new window

BPM-DISCIPLINE UK LIMITED

Company number 08224680

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)
08 Oct 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
05 Oct 2024 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
04 Oct 2024 SH06 Cancellation of shares. Statement of capital on 6 September 2024
  • GBP 0.63
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
27 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Sep 2024 MA Memorandum and Articles of Association
12 Sep 2024 TM01 Termination of appointment of Peter Henry Franz as a director on 6 September 2024
12 Sep 2024 PSC07 Cessation of Peter Henry Franz as a person with significant control on 6 September 2024
12 Sep 2024 PSC01 Notification of Samuel George Lewis as a person with significant control on 6 September 2024
12 Sep 2024 PSC01 Notification of Liam Thomas O'neill as a person with significant control on 6 September 2024
24 Aug 2024 MA Memorandum and Articles of Association
24 Aug 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Aug 2024 SH08 Change of share class name or designation
20 Aug 2024 AP01 Appointment of Mrs Kathryn Charlotte Helen Freemantle as a director on 15 August 2024
20 Aug 2024 AP01 Appointment of Mr Samuel George Lewis as a director on 15 August 2024
14 Jun 2024 AD02 Register inspection address has been changed from 20 Albany Close Esher Surrey KT10 9JR England to 1 Old Bridge Street Hampton Wick Kingston upon Thames KT1 4BU
05 Apr 2024 PSC04 Change of details for Mr Peter Henry Franz as a person with significant control on 26 February 2024
04 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
22 Mar 2024 SH08 Change of share class name or designation
18 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Mar 2023 CS01 Confirmation statement made on 27 March 2023 with updates
27 Mar 2023 PSC04 Change of details for Mr Peter Henry Franz as a person with significant control on 16 March 2023
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 16 March 2023
  • GBP 2.2
27 Mar 2023 PSC07 Cessation of Judith Mary Franz as a person with significant control on 16 March 2023
19 Dec 2022 AA Total exemption full accounts made up to 31 December 2021