BMGP BUILDING CONTRACTORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-19 with no updates |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
20/12/2220 December 2022 | Confirmation statement made on 2022-12-20 with no updates |
28/11/2228 November 2022 | Total exemption full accounts made up to 2022-01-31 |
26/10/2226 October 2022 | Confirmation statement made on 2021-12-20 with updates |
26/10/2226 October 2022 | Notification of Fevzije Mulaku as a person with significant control on 2021-12-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
24/01/2224 January 2022 | Confirmation statement made on 2021-12-16 with no updates |
24/01/2224 January 2022 | Total exemption full accounts made up to 2021-01-31 |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
13/01/2213 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
01/01/201 January 2020 | DISS40 (DISS40(SOAD)) |
31/12/1931 December 2019 | FIRST GAZETTE |
27/12/1927 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
14/01/1914 January 2019 | CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
21/05/1821 May 2018 | PSC'S CHANGE OF PARTICULARS / MR BESHIR MULAKU / 20/04/2018 |
21/05/1821 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BESHIR MULAKU / 20/04/2018 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
21/12/1721 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES |
31/10/1731 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/01/175 January 2017 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/01/1625 January 2016 | Annual return made up to 16 December 2015 with full list of shareholders |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR BESHIR MULAKU / 22/11/2015 |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
19/12/1419 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
01/12/141 December 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
28/01/1428 January 2014 | Annual return made up to 16 December 2013 with full list of shareholders |
31/10/1331 October 2013 | REGISTERED OFFICE CHANGED ON 31/10/2013 FROM C/O SOLID LIMITED UNIT D2 ZETLAND HOUSE 5-25 SCRUTTON STREET LONDON EC2A 4HJ ENGLAND |
31/10/1331 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
17/12/1217 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
28/03/1228 March 2012 | DIRECTOR APPOINTED MR BESHIR MULAKU |
28/03/1228 March 2012 | REGISTERED OFFICE CHANGED ON 28/03/2012 FROM 26 HOLDERS HILL CRESCENT LONDON NW4 1ND ENGLAND |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, DIRECTOR ARBAN BERISHA |
28/03/1228 March 2012 | APPOINTMENT TERMINATED, SECRETARY FATLUME KIKAJ |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
30/01/1230 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
28/10/1128 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
28/01/1128 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
19/08/1019 August 2010 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/10 |
21/04/1021 April 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
17/12/0917 December 2009 | Annual return made up to 16 December 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR APPOINTED MR ARBAN BERISHA |
16/12/0916 December 2009 | REGISTERED OFFICE CHANGED ON 16/12/2009 FROM 57 KENNISTOUN HOUSE LEIGHTON ROAD LONDON NW5 2UT |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR GAZMEND PACARADA |
02/12/092 December 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/02/0911 February 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
28/10/0828 October 2008 | 31/01/08 TOTAL EXEMPTION FULL |
12/02/0812 February 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07 |
04/05/074 May 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
14/06/0614 June 2006 | SECRETARY'S PARTICULARS CHANGED |
17/05/0617 May 2006 | SECRETARY RESIGNED |
17/05/0617 May 2006 | REGISTERED OFFICE CHANGED ON 17/05/06 FROM: CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB |
25/04/0625 April 2006 | NEW SECRETARY APPOINTED |
24/04/0624 April 2006 | SECRETARY RESIGNED |
24/04/0624 April 2006 | DIRECTOR RESIGNED |
22/03/0622 March 2006 | NEW SECRETARY APPOINTED |
22/03/0622 March 2006 | NEW DIRECTOR APPOINTED |
30/01/0630 January 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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