BBM GLOBAL SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewConfirmation statement made on 2025-06-07 with updates

View Document

24/07/2424 July 2024 Registered office address changed from 358 - 362 Goswell Road London EC1V 7LQ England to 250 Lower High Street Watford WD17 2DB on 2024-07-24

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

29/05/2429 May 2024 Memorandum and Articles of Association

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

24/05/2424 May 2024 Resolutions

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/02/247 February 2024 Second filing of Confirmation Statement dated 2023-06-07

View Document

05/02/245 February 2024 Second filing of Confirmation Statement dated 2022-06-08

View Document

02/02/242 February 2024 Notification of Bibimoney Holdings Ltd as a person with significant control on 2023-05-31

View Document

01/02/241 February 2024 Cessation of Shiraz Jessa as a person with significant control on 2023-05-31

View Document

30/01/2430 January 2024 Statement of capital following an allotment of shares on 2022-06-06

View Document

17/01/2417 January 2024 Appointment of Mr Stephen Olufemi Fafowora as a director on 2024-01-03

View Document

17/01/2417 January 2024 Termination of appointment of Stephen Fafowora as a secretary on 2024-01-03

View Document

16/01/2416 January 2024 Termination of appointment of Shiraz Jessa as a director on 2024-01-02

View Document

30/10/2330 October 2023 Registration of charge 064730800001, created on 2023-10-30

View Document

25/09/2325 September 2023 Previous accounting period extended from 2022-12-31 to 2023-06-30

View Document

02/08/232 August 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

14/06/2314 June 2023 Memorandum and Articles of Association

View Document

14/06/2314 June 2023 Resolutions

View Document

14/06/2314 June 2023 Resolutions

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with updates

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

08/06/228 June 2022 Confirmation statement made on 2022-06-08 with updates

View Document

17/05/2217 May 2022 Resolutions

View Document

17/05/2217 May 2022 Resolutions

View Document

12/05/2212 May 2022 Memorandum and Articles of Association

View Document

27/03/2227 March 2022 Confirmation statement made on 2022-03-27 with updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

02/11/212 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 26/08/20, WITH UPDATES

View Document

26/08/2026 August 2020 03/09/18 STATEMENT OF CAPITAL GBP 1018.2257

View Document

30/07/2030 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 20/07/20, WITH UPDATES

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES

View Document

30/10/1930 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

20/08/1920 August 2019 REGISTERED OFFICE CHANGED ON 20/08/2019 FROM 358 - 360 GOSWELL ROAD LONDON EC1V 7LQ UNITED KINGDOM

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

28/11/1828 November 2018 20/11/18 STATEMENT OF CAPITAL GBP 1017.23

View Document

28/11/1828 November 2018 SECRETARY APPOINTED MR STEPHEN FAFOWORA

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 358 GOSWELL ROAD LONDON EC1V 7LQ ENGLAND

View Document

17/10/1817 October 2018 REGISTERED OFFICE CHANGED ON 17/10/2018 FROM 358 - 360 GOSWELL ROAD LONDON EC1V 7LQ ENGLAND

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM THE BUSINESS CENTRE UNIT 1 FINWAY LUTON BEDFORDSHIRE LU1 1WE

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM 358 GOSWELL ROAD, LONDON 358 GOSWELL ROAD LONDON EC1V 7LQ ENGLAND

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, WITH UPDATES

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

09/07/189 July 2018 14/12/16 STATEMENT OF CAPITAL GBP 1016.63

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/05/1730 May 2017 01/01/17 STATEMENT OF CAPITAL GBP 1014.24668

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

28/11/1628 November 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED BIBIMONEYGLOBAL LTD CERTIFICATE ISSUED ON 19/10/16

View Document

19/10/1619 October 2016 COMPANY NAME CHANGED BIBITEL GLOBAL UK LIMITED CERTIFICATE ISSUED ON 19/10/16

View Document

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MRS DEBORAH-ANN THOMAS

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

06/05/166 May 2016 APPOINTMENT TERMINATED, SECRETARY ARIF JANMOHAMED

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

18/01/1618 January 2016 Annual return made up to 15 January 2016 with full list of shareholders

View Document

23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

19/01/1519 January 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 COMPANY NAME CHANGED GLOBAL EXPLORATION & INVESTMENT CORPORATION LTD CERTIFICATE ISSUED ON 23/12/14

View Document

19/12/1419 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

28/02/1428 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, DIRECTOR STUART MACKINTOSH

View Document

28/02/1328 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

28/02/1328 February 2013 APPOINTMENT TERMINATED, SECRETARY CECILIA CERA-COSTA

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

07/02/127 February 2012 Annual return made up to 15 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

24/10/1124 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

08/02/118 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/11/102 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MACKINTOSH / 01/02/2010

View Document

02/02/102 February 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

22/09/0922 September 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

22/07/0822 July 2008 SECRETARY APPOINTED ARIF JANMOHAMED

View Document

07/07/087 July 2008 DIRECTOR APPOINTED SHIRAZ JESSA

View Document

18/06/0818 June 2008 REGISTERED OFFICE CHANGED ON 18/06/2008 FROM 8 BULLSLAND LANE, CHORLEYWOOD RICKMANSWORTH HERTFORDSHIRE WD3 5BQ

View Document

14/05/0814 May 2008 COMPANY NAME CHANGED KIOSK SOLUTIONS LIMITED CERTIFICATE ISSUED ON 15/05/08

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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