BM ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Registration of charge 056233090003, created on 2025-01-21

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

14/11/2414 November 2024 Registration of charge 056233090002, created on 2024-11-13

View Document

14/11/2414 November 2024 Notification of Joseph Padwa as a person with significant control on 2024-07-31

View Document

13/11/2413 November 2024 Notification of Ruth Padwa as a person with significant control on 2024-07-31

View Document

13/11/2413 November 2024 Change of details for Mr Aaron Grossman as a person with significant control on 2024-07-31

View Document

04/09/244 September 2024 Appointment of Mr Joseph Padwa as a director on 2024-07-31

View Document

03/09/243 September 2024 Cessation of Benzion Hofstatter as a person with significant control on 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of Benzion Hofstatter as a director on 2024-07-31

View Document

03/09/243 September 2024 Termination of appointment of Avraham Simcha Taub as a director on 2024-07-31

View Document

03/09/243 September 2024 Appointment of Mrs Ruth Padwa as a director on 2024-07-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/11/2125 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, NO UPDATES

View Document

08/02/178 February 2017 DISS40 (DISS40(SOAD))

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

07/02/177 February 2017 FIRST GAZETTE

View Document

09/11/169 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 15/11/15 NO MEMBER LIST

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR AVRAHAM SIMCHA TAUB

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR ABRAHAM TAUB

View Document

03/01/153 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

19/11/1419 November 2014 15/11/14 NO MEMBER LIST

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1319 November 2013 15/11/13 NO MEMBER LIST

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

16/11/1216 November 2012 15/11/12 NO MEMBER LIST

View Document

03/01/123 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

24/11/1124 November 2011 15/11/11 NO MEMBER LIST

View Document

13/01/1113 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

02/12/102 December 2010 15/11/10 NO MEMBER LIST

View Document

01/12/101 December 2010 DIRECTOR APPOINTED MR BENZION HOFSTATTER

View Document

30/11/1030 November 2010 DIRECTOR APPOINTED MR AARON GROSSMAN

View Document

02/03/102 March 2010 15/11/09 NO MEMBER LIST

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/09/0930 September 2009 PREVEXT FROM 30/11/2008 TO 31/03/2009

View Document

28/03/0928 March 2009 30/11/07 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 15/11/08

View Document

07/12/077 December 2007 ANNUAL RETURN MADE UP TO 15/11/07

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/10/0730 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/073 June 2007 REGISTERED OFFICE CHANGED ON 03/06/07 FROM: 93 ALKHAM ROAD LONDON N16 6XD

View Document

12/01/0712 January 2007 ANNUAL RETURN MADE UP TO 15/11/06

View Document

29/12/0529 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 SECRETARY RESIGNED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0515 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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