BDMS GLOBAL LTD

Company Documents

DateDescription
14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

14/01/2514 January 2025 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 First Gazette notice for compulsory strike-off

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-10-31

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

17/02/2417 February 2024 Compulsory strike-off action has been discontinued

View Document

16/02/2416 February 2024 Confirmation statement made on 2023-09-28 with no updates

View Document

16/02/2416 February 2024 Micro company accounts made up to 2022-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

26/09/2326 September 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/09/2228 September 2022 Cessation of Comfort Abike Adebisi as a person with significant control on 2022-09-27

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

28/09/2228 September 2022 Notification of Eugen Retevoi as a person with significant control on 2022-09-27

View Document

27/09/2227 September 2022 Termination of appointment of Comfort Abike Adebisi as a director on 2022-09-27

View Document

22/09/2222 September 2022 Micro company accounts made up to 2021-10-31

View Document

20/09/2220 September 2022 Appointment of Mr Eugen Retevoi as a director on 2022-09-12

View Document

18/05/2218 May 2022 Termination of appointment of Olushola Adebisi as a director on 2022-05-10

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been discontinued

View Document

18/10/2118 October 2021 Micro company accounts made up to 2020-10-31

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

05/10/215 October 2021 First Gazette notice for compulsory strike-off

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

24/03/2124 March 2021 DISS40 (DISS40(SOAD))

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

12/01/2112 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

25/11/2025 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092714520001

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/05/209 May 2020 DISS40 (DISS40(SOAD))

View Document

08/05/208 May 2020 CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES

View Document

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/01/185 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

18/12/1718 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092714520001

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

23/07/1723 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JULIUS OLOWO

View Document

24/08/1624 August 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY GYESI

View Document

19/08/1619 August 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE NJOGU

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MRS COMFORT ABIKE ADEBISI

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

19/08/1619 August 2016 REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 50 LOUGHBOROUGH PARK LONDON SW9 8FE

View Document

25/04/1625 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/03/1625 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MR STEVE GACHANJA NJOGU GACHANJA NJOGU

View Document

25/03/1625 March 2016 DIRECTOR APPOINTED MR JULIUS OLU OLOWO

View Document

09/03/169 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEVE NJOGU

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR STEVE GACHANJA NJOGU

View Document

09/12/159 December 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MR JEFFREY KWAKU GYESI

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA ADEBISI

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 266 HIGH ROAD LEYTONSTONE LEYTONESTONE LONDON E11 3HS UNITED KINGDOM

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 APPOINTMENT TERMINATED, DIRECTOR COMFORT ADEBISI

View Document

09/02/159 February 2015 DIRECTOR APPOINTED MRS COMFORT ADEBISI

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 226 HIGH ROAD LEYTONSTONE HIGH ROAD LEYTONSTONE LEYTONESTONE LONDON E11 3HU UNITED KINGDOM

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 210 4 YEO STREET LONDON E3 3NU UNITED KINGDOM

View Document

20/10/1420 October 2014 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