Advanced company searchLink opens in new window

BMU HOLDINGS LTD

Company number 11900192

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)
25 Jun 2024 COCOMP Order of court to wind up
18 Jun 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2024 AA Micro company accounts made up to 31 March 2023
05 Mar 2024 PSC01 Notification of Carlos Casanova Murcia as a person with significant control on 1 February 2024
05 Mar 2024 TM01 Termination of appointment of Scott Brampton as a director on 1 February 2024
05 Mar 2024 PSC07 Cessation of Scott Brampton as a person with significant control on 1 February 2024
05 Mar 2024 AP01 Appointment of Mr Carlos Casanova Murcia as a director on 1 February 2024
05 May 2023 TM01 Termination of appointment of Michael Mcneill as a director on 20 April 2023
21 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
10 Jun 2022 AA Micro company accounts made up to 31 March 2021
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
03 Nov 2021 AA Micro company accounts made up to 31 March 2020
09 Jul 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
09 Jul 2021 AD01 Registered office address changed from Unit C, Broomsleigh Business Park Worsley Bridge Road London SE26 5BN United Kingdom to Challenge House S/O Somerton & Co 616 Mitcham Road Croydon CR0 3AA on 9 July 2021
28 May 2021 DISS40 Compulsory strike-off action has been discontinued
21 May 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
18 May 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 100