Advanced company searchLink opens in new window

BDMS GLOBAL LTD

Company number 09271452

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)
24 Mar 2021 DISS40 Compulsory strike-off action has been discontinued
23 Mar 2021 AA Micro company accounts made up to 31 October 2019
23 Mar 2021 CS01 Confirmation statement made on 7 September 2020 with no updates
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2020 MR04 Satisfaction of charge 092714520001 in full
09 May 2020 DISS40 Compulsory strike-off action has been discontinued
08 May 2020 CS01 Confirmation statement made on 7 September 2019 with no updates
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
02 Jan 2019 CS01 Confirmation statement made on 7 September 2018 with no updates
05 Jan 2018 AA Micro company accounts made up to 31 October 2017
18 Dec 2017 MR01 Registration of charge 092714520001, created on 12 December 2017
07 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
07 Sep 2017 CS01 Confirmation statement made on 4 September 2017 with updates
31 Aug 2017 AA Total exemption small company accounts made up to 31 October 2016
23 Jul 2017 CS01 Confirmation statement made on 23 July 2017 with updates
24 Aug 2016 TM01 Termination of appointment of Julius Olu Olowo as a director on 1 June 2016
24 Aug 2016 TM01 Termination of appointment of Jeffrey Kwaku Gyesi as a director on 1 June 2016
19 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
19 Aug 2016 AP01 Appointment of Mrs Comfort Abike Adebisi as a director on 1 November 2014
19 Aug 2016 AD01 Registered office address changed from 50 Loughborough Park London SW9 8FE to 42 Hollybush Street London E13 9EA on 19 August 2016
19 Aug 2016 TM01 Termination of appointment of Steve Gachanja Njogu Gachanja Njogu as a director on 1 August 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015