BDMS GLOBAL LTD
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
14/01/2514 January 2025 | Compulsory strike-off action has been suspended |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
17/12/2417 December 2024 | First Gazette notice for compulsory strike-off |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
30/09/2430 September 2024 | Micro company accounts made up to 2023-10-31 |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
17/02/2417 February 2024 | Compulsory strike-off action has been discontinued |
16/02/2416 February 2024 | Confirmation statement made on 2023-09-28 with no updates |
16/02/2416 February 2024 | Micro company accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
28/09/2228 September 2022 | Cessation of Comfort Abike Adebisi as a person with significant control on 2022-09-27 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
28/09/2228 September 2022 | Notification of Eugen Retevoi as a person with significant control on 2022-09-27 |
27/09/2227 September 2022 | Termination of appointment of Comfort Abike Adebisi as a director on 2022-09-27 |
22/09/2222 September 2022 | Micro company accounts made up to 2021-10-31 |
20/09/2220 September 2022 | Appointment of Mr Eugen Retevoi as a director on 2022-09-12 |
18/05/2218 May 2022 | Termination of appointment of Olushola Adebisi as a director on 2022-05-10 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been discontinued |
18/10/2118 October 2021 | Micro company accounts made up to 2020-10-31 |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with updates |
24/03/2124 March 2021 | DISS40 (DISS40(SOAD)) |
23/03/2123 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES |
12/01/2112 January 2021 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/12/2022 December 2020 | FIRST GAZETTE |
25/11/2025 November 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 092714520001 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/05/209 May 2020 | DISS40 (DISS40(SOAD)) |
08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 07/09/19, NO UPDATES |
11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/11/1926 November 2019 | FIRST GAZETTE |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
02/01/192 January 2019 | CONFIRMATION STATEMENT MADE ON 07/09/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
05/01/185 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
18/12/1718 December 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 092714520001 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 04/09/17, WITH UPDATES |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES |
31/08/1731 August 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/07/1723 July 2017 | CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JULIUS OLOWO |
24/08/1624 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY GYESI |
19/08/1619 August 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE NJOGU |
19/08/1619 August 2016 | DIRECTOR APPOINTED MRS COMFORT ABIKE ADEBISI |
19/08/1619 August 2016 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES |
19/08/1619 August 2016 | REGISTERED OFFICE CHANGED ON 19/08/2016 FROM 50 LOUGHBOROUGH PARK LONDON SW9 8FE |
25/04/1625 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
25/03/1625 March 2016 | Annual return made up to 25 March 2016 with full list of shareholders |
25/03/1625 March 2016 | DIRECTOR APPOINTED MR STEVE GACHANJA NJOGU GACHANJA NJOGU |
25/03/1625 March 2016 | DIRECTOR APPOINTED MR JULIUS OLU OLOWO |
09/03/169 March 2016 | APPOINTMENT TERMINATED, DIRECTOR STEVE NJOGU |
17/12/1517 December 2015 | DIRECTOR APPOINTED MR STEVE GACHANJA NJOGU |
09/12/159 December 2015 | Annual return made up to 20 October 2015 with full list of shareholders |
09/12/159 December 2015 | DIRECTOR APPOINTED MR JEFFREY KWAKU GYESI |
08/12/158 December 2015 | APPOINTMENT TERMINATED, DIRECTOR OLUSHOLA ADEBISI |
08/12/158 December 2015 | REGISTERED OFFICE CHANGED ON 08/12/2015 FROM 266 HIGH ROAD LEYTONSTONE LEYTONESTONE LONDON E11 3HS UNITED KINGDOM |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
03/03/153 March 2015 | APPOINTMENT TERMINATED, DIRECTOR COMFORT ADEBISI |
09/02/159 February 2015 | DIRECTOR APPOINTED MRS COMFORT ADEBISI |
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 |
15/01/1515 January 2015 | REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 210 4 YEO STREET LONDON E3 3NU UNITED KINGDOM |
20/10/1420 October 2014 | 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