BBB PROPERTY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Micro company accounts made up to 2024-11-30

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/09/2422 September 2024 Change of details for Mr Anh Viet Nguyen as a person with significant control on 2022-09-22

View Document

22/09/2422 September 2024 Director's details changed for Mr Anh Viet Nguyen on 2022-09-22

View Document

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

16/03/2416 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

22/12/2222 December 2022 Registration of charge 116765590003, created on 2022-12-16

View Document

20/12/2220 December 2022 Registration of charge 116765590002, created on 2022-12-16

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/11/2121 November 2021 Registered office address changed from Flat 43 Clift House Colville Estate London N1 5FL United Kingdom to 47 Boughton Avenue Bromley BR2 7PL on 2021-11-21

View Document

02/02/212 February 2021 DISS40 (DISS40(SOAD))

View Document

30/01/2130 January 2021 30/11/19 TOTAL EXEMPTION FULL

View Document

26/01/2126 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/01/2112 January 2021 FIRST GAZETTE

View Document

05/12/205 December 2020 REGISTERED OFFICE CHANGED ON 05/12/2020 FROM 10 MILDRED CLOSE DARTFORD DA1 1XP

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/11/2025 November 2020 REGISTERED OFFICE CHANGED ON 25/11/2020 FROM 10 SHILLINGFORD STREET LONDON N1 2DP ENGLAND

View Document

09/05/209 May 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116765590001

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

20/03/1920 March 2019 PSC'S CHANGE OF PARTICULARS / MR ANH VIET NGUYEN / 15/03/2019

View Document

13/03/1913 March 2019 DIRECTOR APPOINTED MR QUANG HONG CAO

View Document

14/11/1814 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company