Advanced company searchLink opens in new window

BSD PORTFOLIO LTD

Company number 11132809

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)
29 Jan 2025 AA Micro company accounts made up to 31 January 2024
13 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
03 Apr 2024 MR04 Satisfaction of charge 111328090004 in full
03 Apr 2024 MR04 Satisfaction of charge 111328090003 in full
29 Feb 2024 MR01 Registration of charge 111328090005, created on 26 February 2024
26 Feb 2024 MR04 Satisfaction of charge 111328090001 in full
26 Feb 2024 MR04 Satisfaction of charge 111328090002 in full
29 Jan 2024 AA Micro company accounts made up to 31 January 2023
15 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with updates
15 Jan 2024 PSC01 Notification of Maurice Weiss as a person with significant control on 14 January 2024
15 Jan 2024 PSC04 Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 14 January 2024
15 Jan 2024 AP01 Appointment of Mr Maurice Weiss as a director on 14 January 2024
31 Oct 2023 AA01 Previous accounting period shortened from 31 January 2023 to 30 January 2023
27 Feb 2023 CS01 Confirmation statement made on 3 January 2023 with updates
27 Feb 2023 PSC04 Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 4 January 2022
24 Feb 2023 PSC04 Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 4 January 2022
24 Feb 2023 CH01 Director's details changed for Mr Yaakov Yosef Gluck on 4 January 2022
23 Nov 2022 MR01 Registration of charge 111328090003, created on 22 November 2022
23 Nov 2022 MR01 Registration of charge 111328090004, created on 22 November 2022
28 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Sep 2022 AP01 Appointment of Mrs Mindel Sheva Factor as a director on 28 September 2022
24 Jun 2022 MR01 Registration of charge 111328090001, created on 23 June 2022
24 Jun 2022 MR01 Registration of charge 111328090002, created on 23 June 2022
22 Feb 2022 AD01 Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 19 Clock House 149 Stamford Hill London N16 5LG on 22 February 2022
03 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates