BFT DEVELOPMENT LTD

Company Documents

DateDescription
16/06/2516 June 2025 Termination of appointment of Basil Haqi Salman Al-Qaisi as a director on 2025-06-09

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 Registered office address changed from 25 Clarendon Road Office 2.04, Abbey House Redhill Surrey RH1 1QZ England to 1 Knightsbridge Green Wilton Street Knightsbridge London SW1X 7AQ on 2025-04-29

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

27/11/2427 November 2024 Confirmation statement made on 2024-11-27 with updates

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-19 with updates

View Document

16/11/2416 November 2024 Confirmation statement made on 2024-11-16 with updates

View Document

16/11/2416 November 2024 Registered office address changed from 22, Ullswater Crescent, London, United Kingdom 22, Ullswater Crescent SW15 3RQ London SW15 3RQ England to 25 Clarendon Road Office 2.04, Abbey House Redhill Surrey RH1 1QZ on 2024-11-16

View Document

16/11/2416 November 2024 Appointment of Mr. Basil Haqi Salman Al-Qaisi as a director on 2024-11-15

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

14/03/2314 March 2023 Appointment of Mr. Anas Ibrahim Hussein Abu Taah as a director on 2023-03-09

View Document

09/03/239 March 2023 Registered office address changed from First Floor, 15 Young Street Young Street London W8 5EH England to 22, Ullswater Crescent, London, United Kingdom 22, Ullswater Crescent SW15 3RQ London SW15 3RQ on 2023-03-09

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

21/01/2321 January 2023 Micro company accounts made up to 2022-04-30

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

06/02/226 February 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 21/01/21, NO UPDATES

View Document

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

View Accounts

21/01/2021 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

09/08/189 August 2018 01/08/18 STATEMENT OF CAPITAL USD 5000000

View Document

18/07/1818 July 2018 APPOINTMENT TERMINATED, DIRECTOR SALEH MOHAMED

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR IBRAHIM HUSSAIN DAOUD ABU TA'A

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 14/02/18, WITH UPDATES

View Document

10/02/1810 February 2018 APPOINTMENT TERMINATED, DIRECTOR ALAA KADHIM

View Document

08/02/188 February 2018 DIRECTOR APPOINTED MR SALEH ABDULLAH AHMED MOHAMED

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/01/1811 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KHALDOUN AHMAD AWAD ABUJAMOUS

View Document

06/08/176 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/08/2017

View Document

29/07/1729 July 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

20/04/1720 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, DIRECTOR SAID EL TURK

View Document

21/07/1621 July 2016 DIRECTOR APPOINTED MR. ALAA SAMI KADHIM

View Document

06/05/166 May 2016 REGISTERED OFFICE CHANGED ON 06/05/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW

View Document

30/04/1630 April 2016 DISS40 (DISS40(SOAD))

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/04/1629 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

29/04/1629 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PHD SAID NAJEM EDDIN MOHD EL TURK / 31/03/2016

View Document

28/04/1628 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

05/04/165 April 2016 FIRST GAZETTE

View Document

15/12/1515 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

15/12/1515 December 2015 DIRECTOR APPOINTED PHD SAID NAJEM EDDIN MOHD EL TURK

View Document

14/12/1514 December 2015 12/12/15 STATEMENT OF CAPITAL USD 1000000

View Document

14/12/1514 December 2015 APPOINTMENT TERMINATED, DIRECTOR LADISLAV TYL

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMAL KHALAF

View Document

08/09/158 September 2015 DIRECTOR APPOINTED JAMAL FAKHRI KHALAF KHALAF

View Document

07/09/157 September 2015 07/09/15 STATEMENT OF CAPITAL USD 1000000

View Document

01/07/151 July 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

30/06/1530 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1430 April 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

11/04/1311 April 2013 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