BDB GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Alexander Calder as a director on 2025-03-30

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

07/05/257 May 2025 Appointment of Ms Carmen Soggia as a director on 2025-05-01

View Document

21/02/2521 February 2025 Certificate of change of name

View Document

18/02/2518 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/10/2431 October 2024 Appointment of Mr Alexander Calder as a director on 2024-09-01

View Document

26/07/2426 July 2024 Appointment of Emma Simms as a director on 2024-07-01

View Document

25/07/2425 July 2024 Termination of appointment of Catherine Elizabeth Jane Butcher as a director on 2024-06-30

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

10/06/2310 June 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

20/09/2220 September 2022 Appointment of Mr Oliver Brewood as a director on 2022-04-01

View Document

23/04/2223 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

07/12/217 December 2021 Satisfaction of charge 026040430002 in full

View Document

06/12/216 December 2021 Registration of charge 026040430005, created on 2021-12-06

View Document

06/12/216 December 2021 Registration of charge 026040430004, created on 2021-12-06

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

22/02/1922 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

09/08/189 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL B2B INTERNATIONAL MARKETING GROUP LIMITED

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF SUSANNE ELIZABETH DIXON AS A PSC

View Document

18/04/1818 April 2018 CESSATION OF HENRY DIXON AS A PSC

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

28/11/1728 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026040430003

View Document

12/10/1712 October 2017 ADOPT ARTICLES 31/08/2017

View Document

23/09/1723 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/09/1722 September 2017 31/08/17 STATEMENT OF CAPITAL GBP 522

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR MICHAEL JONATHAN HALLOWELL

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR SUSANNE DIXON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, SECRETARY HENRY DIXON

View Document

19/09/1719 September 2017 APPOINTMENT TERMINATED, DIRECTOR HENRY DIXON

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED DR CATHERINE ELIZABETH JANE BUTCHER

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS JENNIFER MASON

View Document

01/09/171 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026040430002

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

01/03/171 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

03/05/163 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

09/03/169 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/15

View Document

09/11/159 November 2015 AUDITOR'S RESIGNATION

View Document

04/06/154 June 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/14

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIA KEHOE

View Document

20/10/1420 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/08/1413 August 2014 DIRECTOR APPOINTED MR MATTHEW STEVEN LEE SMITH

View Document

23/04/1423 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

20/01/1420 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

26/04/1326 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

22/08/1222 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

27/04/1227 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

07/09/117 September 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

05/05/115 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE ELIZABETH DIXON / 23/04/2010

View Document

28/04/1028 April 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVIA KEHOE / 23/04/2010

View Document

28/04/1028 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY MICHAEL DIXON / 23/04/2010

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR EMMA EDWARDS

View Document

03/11/093 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

03/06/093 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

29/04/0829 April 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

18/07/0718 July 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

25/04/0625 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

15/05/0115 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/05/008 May 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

05/05/995 May 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/08/984 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/984 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9725 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

14/05/9714 May 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

23/12/9623 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 23/04/96; NO CHANGE OF MEMBERS

View Document

16/10/9516 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 23/04/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/04/9427 April 1994 RETURN MADE UP TO 23/04/94; FULL LIST OF MEMBERS

View Document

25/03/9425 March 1994 £ IC 750/500 17/02/94 £ SR 250@1=250

View Document

08/03/948 March 1994 SHARE PURCHASE AGREEMEN 17/02/94

View Document

28/10/9328 October 1993 £ IC 1000/750 05/10/93 £ SR 250@1=250

View Document

22/10/9322 October 1993 DIRECTOR RESIGNED

View Document

22/10/9322 October 1993 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 05/10/93

View Document

11/08/9311 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93

View Document

20/05/9320 May 1993 RETURN MADE UP TO 23/04/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

26/05/9226 May 1992 RETURN MADE UP TO 23/04/92; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

13/09/9113 September 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

24/05/9124 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/9124 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 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