BIM2M-ESP LTD
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
04/06/254 June 2025 | Termination of appointment of Muckle Secretary Limited as a secretary on 2025-06-04 |
05/10/245 October 2024 | Cessation of David Anderson Hamilton Macdonald as a person with significant control on 2024-09-12 |
05/10/245 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
05/06/245 June 2024 | Total exemption full accounts made up to 2023-08-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-10-05 with updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/02/2324 February 2023 | Resolutions |
24/02/2324 February 2023 | Resolutions |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-23 |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-08-31 |
02/12/222 December 2022 | Resolutions |
02/12/222 December 2022 | Resolutions |
29/11/2229 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-15 |
29/11/2229 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-14 |
29/11/2229 November 2022 | Second filing of a statement of capital following an allotment of shares on 2022-03-09 |
04/11/224 November 2022 | Director's details changed for Mr Philip Frederick Head on 2022-11-04 |
04/11/224 November 2022 | Confirmation statement made on 2022-10-05 with no updates |
04/11/224 November 2022 | Change of details for Mr Philip Frederick Head as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Change of details for Mr David Anderson Hamilton Macdonald as a person with significant control on 2022-11-04 |
04/11/224 November 2022 | Director's details changed for Mr David Anderson Hamilton Macdonald on 2022-11-04 |
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 |
23/09/2223 September 2022 | Termination of appointment of Rf Secretaries Limited as a secretary on 2022-09-23 |
23/09/2223 September 2022 | Appointment of Muckle Secretary Limited as a secretary on 2022-09-23 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-14 with updates |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
15/03/2215 March 2022 | Statement of capital following an allotment of shares on 2022-03-15 |
14/03/2214 March 2022 | Statement of capital following an allotment of shares on 2022-03-14 |
09/03/229 March 2022 | Statement of capital following an allotment of shares on 2022-03-09 |
02/03/222 March 2022 | |
02/03/222 March 2022 | Resolutions |
02/03/222 March 2022 | Statement of capital on 2022-03-02 |
02/03/222 March 2022 | |
02/03/222 March 2022 | Resolutions |
04/02/224 February 2022 | Termination of appointment of Wasin Jongsupannapong as a director on 2022-01-04 |
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 |
23/09/2123 September 2021 | Appointment of Rf Secretaries Limited as a secretary on 2021-09-22 |
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