BD PROPERTY CONSULTANTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with updates

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with updates

View Document

13/02/2513 February 2025 Registration of charge 119584770002, created on 2025-01-24

View Document

13/02/2513 February 2025 Registration of charge 119584770001, created on 2025-01-24

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

21/06/2321 June 2023 Registered office address changed from Ist Floor 124 Whitechapel Road London E1 1JE to 4th Floor Silverstream House 45 Fitzroy Street Fitzrovia London W1T 6EB on 2023-06-21

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/07/2113 July 2021 Termination of appointment of Muhammad Jahangir Alam Lovelu as a director on 2021-07-10

View Document

13/07/2113 July 2021 Director's details changed for Muhammad Mustafizur Rahman on 2021-07-10

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-06-26 with updates

View Document

13/07/2113 July 2021 Change of details for Muhammad Mustafizur Rahman as a person with significant control on 2021-07-10

View Document

13/07/2113 July 2021 Cessation of Muhammad Jahangir Alam Lovelu as a person with significant control on 2021-07-10

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/06/2012 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / MUHAMMAD MUSTAFIZUR RAHMAN / 20/05/2020

View Document

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MUHAMMAD MUSTAFIZUR RAHMAN / 20/05/2020

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, WITH UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM 8 DAVENANT STREET LONDON ESSEX E1 5NB ENGLAND

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/04/1923 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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