Advanced company searchLink opens in new window

BGM LAW LTD

Company number 13550071

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)
10 Feb 2025 AP03 Appointment of Miss Catherine Haworth as a secretary on 27 January 2025
07 Feb 2025 TM01 Termination of appointment of Catherine Haworth as a director on 27 January 2025
28 Dec 2024 CS01 Confirmation statement made on 28 December 2024 with no updates
30 Nov 2024 AP01 Appointment of Mrs Catherine Haworth as a director on 28 November 2024
06 Nov 2024 TM02 Termination of appointment of Talwar Sukhuir as a secretary on 6 November 2024
30 Oct 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
24 Oct 2024 AP03 Appointment of Mr Talwar Sukhuir as a secretary on 18 October 2024
24 Oct 2024 TM01 Termination of appointment of Talwar Sukhuir as a director on 18 October 2024
23 Oct 2024 AD01 Registered office address changed from Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ England to 21 Ellis Street London SW1X 9AL on 23 October 2024
18 Oct 2024 PSC07 Cessation of Talwar Sukhuir as a person with significant control on 18 October 2024
18 Oct 2024 CH01 Director's details changed for Mr Talwar Sukhuir on 18 October 2024
18 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with updates
18 Oct 2024 PSC01 Notification of Harpreet Nijjar as a person with significant control on 10 October 2024
18 Oct 2024 AP01 Appointment of Mr Harpreet Nijjar as a director on 10 October 2024
27 Sep 2024 AD01 Registered office address changed from 21 Ellis Street London SW1X 9AL England to Devonshire House Level 1 Devonshire House One Mayfair Place Mayfair London W1J 8AJ on 27 September 2024
05 Sep 2024 CS01 Confirmation statement made on 5 September 2024 with updates
22 Aug 2024 TM01 Termination of appointment of Andrew Cowan as a director on 1 April 2024
22 Aug 2024 AD01 Registered office address changed from Suite 14, Fulham Business Exchange Imperial Wharf the Boulevard London SW6 2TL England to 21 Ellis Street London SW1X 9AL on 22 August 2024
31 Jul 2024 DISS40 Compulsory strike-off action has been discontinued
30 Jul 2024 AA Micro company accounts made up to 31 August 2023
30 Jul 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jul 2024 PSC01 Notification of Talwar Sukhuir as a person with significant control on 19 July 2024
25 Jul 2024 AP01 Appointment of Mr Talwar Sukhuir as a director on 19 July 2024
24 Jul 2024 PSC07 Cessation of Satinder Singh Dhillon as a person with significant control on 18 July 2024
24 Jul 2024 TM01 Termination of appointment of Satinder Singh Dhillon as a director on 24 July 2024