BDLM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Registration of charge 119858610006, created on 2025-08-20 |
| 22/08/2522 August 2025 | Registration of charge 119858610005, created on 2025-08-20 |
| 23/04/2523 April 2025 | Registration of charge 119858610004, created on 2025-04-22 |
| 24/03/2524 March 2025 | Confirmation statement made on 2025-03-17 with updates |
| 18/02/2518 February 2025 | Satisfaction of charge 119858610002 in full |
| 03/09/243 September 2024 | Notification of Matrix Consortium Limited as a person with significant control on 2022-11-15 |
| 03/09/243 September 2024 | Change of details for Matrix Consortium Limited as a person with significant control on 2024-05-16 |
| 03/09/243 September 2024 | Cessation of Michael Ian Mckeown as a person with significant control on 2022-11-15 |
| 23/07/2423 July 2024 | Change of details for a person with significant control |
| 22/07/2422 July 2024 | Director's details changed for Mr Lee Dalton on 2024-05-16 |
| 22/07/2422 July 2024 | Director's details changed for Mr David Michael Simpkins on 2024-05-16 |
| 22/07/2422 July 2024 | Registered office address changed from C/O Work Here 4-5 High Town Hereford HR1 2AA United Kingdom to 27 Pump Street Malvern Worcestershire WR14 4LU on 2024-07-22 |
| 22/07/2422 July 2024 | Director's details changed for Mr Benjamin James on 2024-05-16 |
| 11/04/2411 April 2024 | Termination of appointment of Michael Ian Mckeown as a director on 2024-03-31 |
| 11/04/2411 April 2024 | Confirmation statement made on 2024-03-17 with updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 16/01/2416 January 2024 | Confirmation statement made on 2023-12-12 with updates |
| 17/11/2317 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 05/09/235 September 2023 | Change of details for a person with significant control |
| 04/09/234 September 2023 | Registered office address changed from Broadway House Aubrey Street Hereford HR4 0BU United Kingdom to C/O Work Here 4-5 High Town Hereford HR1 2AA on 2023-09-04 |
| 15/05/2315 May 2023 | Satisfaction of charge 119858610001 in full |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 27/01/2327 January 2023 | Confirmation statement made on 2022-12-12 with updates |
| 07/01/237 January 2023 | Amended total exemption full accounts made up to 2021-05-31 |
| 15/12/2215 December 2022 | Registration of charge 119858610003, created on 2022-12-13 |
| 12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 19/05/2219 May 2022 | Confirmation statement made on 2022-03-17 with updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/02/2224 February 2022 | Micro company accounts made up to 2021-05-31 |
| 10/08/2110 August 2021 | Registration of charge 119858610002, created on 2021-08-10 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 17/03/2117 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 29/10/2029 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IAN MCKEOWN |
| 29/10/2029 October 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/10/2020 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES |
| 03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 119858610001 |
| 08/05/198 May 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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