BIDMUTHIN TECHNOLOGIES LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-06-26 with updates

View Document

25/06/2525 June 2025 NewAccounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

21/06/2421 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

01/07/231 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

16/06/2316 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

02/11/212 November 2021 Termination of appointment of Janet Morrisby as a secretary on 2021-10-26

View Document

02/11/212 November 2021 Termination of appointment of Janet Morrisby as a director on 2021-10-26

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

09/06/219 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

07/06/207 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/07/181 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

04/06/184 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN FAIRFAX MORRISBY

View Document

17/05/1717 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/07/1620 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

04/06/164 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/08/157 August 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/07/1421 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/07/1321 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

25/06/1325 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/06/1128 June 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

27/07/1027 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET MORRISBY / 26/06/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET MORRISBY / 26/06/2010

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

17/07/0717 July 2007 REGISTERED OFFICE CHANGED ON 17/07/07 FROM: DUDLEY HOUSE 31-33 LOWER ROAD HARROW HA2 0DE

View Document

17/07/0717 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0717 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/07/0621 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/07/0614 July 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

28/07/0528 July 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 LOCATION OF DEBENTURE REGISTER

View Document

26/07/0526 July 2005 REGISTERED OFFICE CHANGED ON 26/07/05 FROM: DUDLEY HOUSE 31 LOWER ROAD HARROW HA2 0DE

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0429 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

19/07/0319 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

05/07/025 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

16/07/0116 July 2001 RETURN MADE UP TO 13/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 13/07/00; FULL LIST OF MEMBERS

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

12/08/9912 August 1999 RETURN MADE UP TO 13/07/99; FULL LIST OF MEMBERS

View Document

23/04/9923 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 13/07/98; NO CHANGE OF MEMBERS

View Document

28/04/9828 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 13/07/97; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9614 August 1996 RETURN MADE UP TO 13/07/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/07/9526 July 1995 RETURN MADE UP TO 13/07/95; NO CHANGE OF MEMBERS

View Document

20/04/9520 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

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

View Document

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

View Document

23/08/9423 August 1994 RETURN MADE UP TO 13/07/94; NO CHANGE OF MEMBERS

View Document

04/05/944 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/07/9325 July 1993 RETURN MADE UP TO 13/07/93; FULL LIST OF MEMBERS

View Document

01/12/921 December 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

27/07/9227 July 1992 RETURN MADE UP TO 13/07/92; NO CHANGE OF MEMBERS

View Document

08/05/928 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

22/08/9122 August 1991 RETURN MADE UP TO 13/07/91; NO CHANGE OF MEMBERS

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/02/9112 February 1991 REGISTERED OFFICE CHANGED ON 12/02/91 FROM: CHASE HOUSE THE CHASE PINNER HARROW MIDDLESEX HA5 5RX

View Document

12/02/9112 February 1991 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

08/01/918 January 1991 REGISTERED OFFICE CHANGED ON 08/01/91 FROM: BRENT HOUSE 214 KENTON ROAD HARROW MIDDLESEX HA3 8BT

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

28/09/8928 September 1989 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/09/89

View Document

19/09/8919 September 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/07/8919 July 1989 RETURN MADE UP TO 13/07/89; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

28/03/8928 March 1989 REGISTERED OFFICE CHANGED ON 28/03/89 FROM: 14 UPPER MARLBOROUGH ROAD ST ALBANS HERTS AL1 3UR

View Document

08/08/888 August 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/12/869 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/10/8623 October 1986 REGISTERED OFFICE CHANGED ON 23/10/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

23/10/8623 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/8620 October 1986 GAZETTABLE DOCUMENT

View Document

10/10/8610 October 1986 COMPANY NAME CHANGED RARELAVISH LIMITED CERTIFICATE ISSUED ON 10/10/86

View Document

14/07/8614 July 1986 CERTIFICATE OF INCORPORATION

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