BIM2M-ESP LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

04/06/254 June 2025 Termination of appointment of Muckle Secretary Limited as a secretary on 2025-06-04

View Document

05/10/245 October 2024 Cessation of David Anderson Hamilton Macdonald as a person with significant control on 2024-09-12

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2023-08-31

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-05 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/02/2324 February 2023 Resolutions

View Document

24/02/2324 February 2023 Resolutions

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-23

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Resolutions

View Document

02/12/222 December 2022 Resolutions

View Document

29/11/2229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-15

View Document

29/11/2229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-14

View Document

29/11/2229 November 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-09

View Document

04/11/224 November 2022 Director's details changed for Mr Philip Frederick Head on 2022-11-04

View Document

04/11/224 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

04/11/224 November 2022 Change of details for Mr Philip Frederick Head as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Change of details for Mr David Anderson Hamilton Macdonald as a person with significant control on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr David Anderson Hamilton Macdonald on 2022-11-04

View Document

30/09/2230 September 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to Suil Na Mara Westhill Nairnside Inverness Scotland IV2 5GX on 2022-09-30

View Document

23/09/2223 September 2022 Termination of appointment of Rf Secretaries Limited as a secretary on 2022-09-23

View Document

23/09/2223 September 2022 Appointment of Muckle Secretary Limited as a secretary on 2022-09-23

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-14 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/03/2215 March 2022 Statement of capital following an allotment of shares on 2022-03-15

View Document

14/03/2214 March 2022 Statement of capital following an allotment of shares on 2022-03-14

View Document

09/03/229 March 2022 Statement of capital following an allotment of shares on 2022-03-09

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022 Resolutions

View Document

02/03/222 March 2022 Statement of capital on 2022-03-02

View Document

02/03/222 March 2022

View Document

02/03/222 March 2022 Resolutions

View Document

04/02/224 February 2022 Termination of appointment of Wasin Jongsupannapong as a director on 2022-01-04

View Document

20/01/2220 January 2022 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 272 Bath Street Glasgow G2 4JR on 2022-01-20

View Document

23/09/2123 September 2021 Appointment of Rf Secretaries Limited as a secretary on 2021-09-22

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