Advanced company searchLink opens in new window

BDP INC INTERNATIONAL LIMITED

Company number 09503169

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 AA Micro company accounts made up to 31 March 2024
17 Nov 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
14 Nov 2024 TM01 Termination of appointment of Ka Yiu Yeung as a director on 14 November 2024
14 Nov 2024 PSC07 Cessation of Ka Yiu Yeung as a person with significant control on 23 August 2024
14 Nov 2024 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received appropriate stamp duty has been paid on this transaction
12 Nov 2024 SH06 Cancellation of shares. Statement of capital on 18 September 2024
  • GBP 100
27 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
11 Dec 2023 AA Micro company accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
06 Feb 2023 AD01 Registered office address changed from Unit 4B Earls Court Henry Boot Way Hull HU4 7DY England to F6 the Bloc, 38 Springfield Way Anlaby Hull HU10 6RJ on 6 February 2023
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
30 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with updates
14 Jan 2022 PSC01 Notification of William Richard Kebbell as a person with significant control on 8 November 2021
14 Jan 2022 PSC01 Notification of Ka Yiu Yeung as a person with significant control on 29 September 2021
14 Jan 2022 PSC04 Change of details for Dr Furqan Alamgir as a person with significant control on 29 September 2021
14 Jan 2022 AP01 Appointment of Mr William Richard Kebbell as a director on 8 November 2021
20 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Apr 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
24 Mar 2021 AA Micro company accounts made up to 31 March 2020
02 Oct 2020 AD01 Registered office address changed from Number 1 Bridge View Office Park Henry Boot Way Hull HU4 7DW United Kingdom to Unit 4B Earls Court Henry Boot Way Hull HU4 7DY on 2 October 2020
24 Mar 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
13 Dec 2019 AA Micro company accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates