BGD CONSULTING (UK) LIMITED

Company Documents

DateDescription
05/12/245 December 2024 Director's details changed for Mr Charles Henry Darley on 2024-12-04

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with updates

View Document

05/09/235 September 2023 Change of details for Mr Charles Henry Darley as a person with significant control on 2023-09-02

View Document

05/09/235 September 2023 Cessation of Charlotte Darley as a person with significant control on 2023-09-02

View Document

12/07/2312 July 2023 Micro company accounts made up to 2023-01-31

View Document

11/07/2311 July 2023 Previous accounting period shortened from 2023-03-31 to 2023-01-31

View Document

06/03/236 March 2023 Termination of appointment of Charlotte Darley as a director on 2023-03-03

View Document

20/02/2320 February 2023 Director's details changed for Mrs Charlotte Darley on 2023-02-20

View Document

20/02/2320 February 2023 Registered office address changed from The Old Vicarage Ranworth Norwich NR13 6HT to 15 Palace Street Norwich NR3 1RT on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Harry Darley on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Edward George Darley on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Harry Darley on 2023-02-20

View Document

20/02/2320 February 2023 Director's details changed for Mr Charles Henry Darley on 2023-02-20

View Document

03/02/233 February 2023 Micro company accounts made up to 2022-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

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

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-03-31

View Document

22/12/2122 December 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

19/11/1919 November 2019 DIRECTOR APPOINTED MR EDWARD GEORGE DARLEY

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR HARRY DARLEY

View Document

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

View Accounts

07/12/187 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

03/11/173 November 2017 PREVSHO FROM 30/04/2017 TO 31/03/2017

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/02/1626 February 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/15

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

13/01/1613 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 21/03/15 STATEMENT OF CAPITAL GBP 2

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/12/1422 December 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

02/04/142 April 2014 COMPANY NAME CHANGED MELT MARKETING LIMITED CERTIFICATE ISSUED ON 02/04/14

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

14/01/1414 January 2014 DIRECTOR APPOINTED MRS CHARLOTTE DARLEY

View Document

14/01/1414 January 2014 Annual return made up to 26 November 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE DARLEY

View Document

04/02/134 February 2013 Annual return made up to 26 November 2012 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/01/1219 January 2012 Annual return made up to 26 November 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED CHARLOTTE DARLEY

View Document

31/01/1131 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/12/1021 December 2010 Annual return made up to 26 November 2010 with full list of shareholders

View Document

16/12/1016 December 2010 REGISTERED OFFICE CHANGED ON 16/12/2010 FROM 4 PARK GATES BLICKLING NORWICH NR11 6NJ UNITED KINGDOM

View Document

16/12/1016 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DARLEY / 16/12/2010

View Document

08/02/108 February 2010 REGISTERED OFFICE CHANGED ON 08/02/2010 FROM THE GLASS HOUSE, KINGS LANE NORWICH NORFOLK NR1 3PS

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY DARLEY / 26/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 CURREXT FROM 30/11/2009 TO 30/04/2010

View Document

12/02/0912 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

23/12/0823 December 2008 COMPANY NAME CHANGED BGD MEDIA LIMITED CERTIFICATE ISSUED ON 23/12/08

View Document

09/04/089 April 2008 APPOINTMENT TERMINATED SECRETARY TERESA WHISTLECRAFT

View Document

26/11/0726 November 2007 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