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 Jan 2024 AD01 Registered office address changed from Floor 7, 190 High Holborn London WC1V 7BH England to Suite 14, Fulham Business Exchange Imperial Wharf the Boulevard London SW6 2TL on 10 January 2024
13 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
18 Oct 2023 AP01 Appointment of Mr Satinder Singh Dhillon as a director on 8 October 2023
18 Oct 2023 TM01 Termination of appointment of Satinder Singh Dhillon as a director on 8 October 2023
08 Oct 2023 PSC01 Notification of Satinder Singh Dhillon as a person with significant control on 16 May 2023
08 Oct 2023 AP01 Appointment of Mr Satinder Singh Dhillon as a director on 16 May 2023
08 Oct 2023 TM01 Termination of appointment of Gizem Ozcomert as a director on 16 May 2023
08 Oct 2023 PSC07 Cessation of Gizem Ozcomert as a person with significant control on 16 May 2023
21 Jul 2023 CS01 Confirmation statement made on 21 July 2023 with updates
21 Jul 2023 PSC07 Cessation of Andrew Cowan as a person with significant control on 16 May 2023
21 Jul 2023 PSC01 Notification of Gizem Ozcomert as a person with significant control on 16 May 2023
16 May 2023 AA Accounts for a dormant company made up to 31 August 2022
16 May 2023 AP01 Appointment of Miss Gizem Ozcomert as a director on 16 May 2023
03 May 2023 AP01 Appointment of Mr Andrew Cowan as a director on 2 May 2023
03 May 2023 TM01 Termination of appointment of Manraj Singh Somal as a director on 2 May 2023
03 May 2023 PSC01 Notification of Andrew Cowan as a person with significant control on 2 May 2023
21 Dec 2022 TM01 Termination of appointment of Abnass Bajwa as a director on 19 December 2022
21 Dec 2022 AD01 Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER England to Floor 7, 190 High Holborn London WC1V 7BH on 21 December 2022
20 Dec 2022 PSC07 Cessation of Abnass Bajwa as a person with significant control on 19 December 2022
18 Oct 2022 AD01 Registered office address changed from International House International House 6 South Molton St London W1K 5QF England to Lansdowne House 57 Berkeley Square London W1J 6ER on 18 October 2022
27 Sep 2022 AD01 Registered office address changed from 9 Wombwell Gardens Northfleet Gravesend DA11 8BL England to International House International House 6 South Molton St London W1K 5QF on 27 September 2022
24 Aug 2022 AD01 Registered office address changed from Stone Castle Stone Castle Drive Greenhithe DA9 9XL United Kingdom to 9 Wombwell Gardens Northfleet Gravesend DA11 8BL on 24 August 2022
02 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with updates
02 Aug 2022 PSC01 Notification of Abnass Bajwa as a person with significant control on 31 July 2022
02 Aug 2022 PSC07 Cessation of Brian Kenneth Wren as a person with significant control on 31 July 2022