BDL CONSTRUCT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

11/06/2511 June 2025 Compulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

27/03/2427 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

21/06/2321 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

24/03/2324 March 2023 Micro company accounts made up to 2022-06-30

View Document

19/01/2319 January 2023 Registered office address changed from 58a 58a Chingford Mount Road London E4 9AA United Kingdom to 94 Westward Road London E4 8QJ on 2023-01-19

View Document

19/01/2319 January 2023 Director's details changed for Mr Iosif Bogdan Aenasoaie on 2023-01-19

View Document

19/01/2319 January 2023 Change of details for Mr Iosif Bogdan Aenasoaie as a person with significant control on 2023-01-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

24/03/2124 March 2021 DISS40 (DISS40(SOAD))

View Document

23/03/2123 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/01/2113 January 2021 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 19/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR IOSIF BOGDAN AENASOAIE / 10/06/2020

View Document

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 6 PIRIN COURT 59A BROOK CRESCENT LONDON E4 9ES UNITED KINGDOM

View Document

23/06/2023 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR IOSIF BOGDAN AENASOAIE / 20/06/2020

View Document

23/06/2023 June 2020 PSC'S CHANGE OF PARTICULARS / MR IOSIF BOGDAN AENASOAIE / 20/06/2020

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

20/06/1820 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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