B&M DESIGN & BUILD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Micro company accounts made up to 2024-06-30 |
11/02/2511 February 2025 | Confirmation statement made on 2025-02-05 with no updates |
31/07/2431 July 2024 | Change of details for Miss Monica-Loredana Hasas as a person with significant control on 2024-07-31 |
31/07/2431 July 2024 | Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-31 |
03/07/243 July 2024 | Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Director's details changed for Miss Monica Loredana Hasas on 2024-07-02 |
02/07/242 July 2024 | Secretary's details changed for Miss Monica Loredana Hasas on 2024-07-02 |
02/07/242 July 2024 | Change of details for Miss Monica Loredana Hasas as a person with significant control on 2024-07-02 |
02/07/242 July 2024 | Change of details for Mr Bachir Issam Abdul Karim as a person with significant control on 2024-07-02 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Micro company accounts made up to 2023-06-30 |
05/02/245 February 2024 | Confirmation statement made on 2024-02-05 with updates |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
19/08/2319 August 2023 | Compulsory strike-off action has been discontinued |
16/08/2316 August 2023 | Previous accounting period shortened from 2023-08-31 to 2023-06-30 |
16/08/2316 August 2023 | Micro company accounts made up to 2022-08-31 |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
15/09/2215 September 2022 | Appointment of Miss Monica Loredana Hasas as a director on 2022-01-01 |
15/09/2215 September 2022 | Notification of Monica Loredana Hasas as a person with significant control on 2022-01-01 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
15/09/2215 September 2022 | Appointment of Miss Monica Loredana Hasas as a secretary on 2022-01-01 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
23/08/2223 August 2022 | Registered office address changed from , 37 Temple Road, London, NW2 6PJ, England to 125 Shirland Road London W9 2EP on 2022-08-23 |
16/06/2216 June 2022 | Registered office address changed from , 125 Shirland Road, London, W9 2EP, England to 125 Shirland Road London W9 2EP on 2022-06-16 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with no updates |
25/02/2225 February 2022 | Registered office address changed from 125 Shirland Road, St. John's Wood, London Shirland Road London W9 2EP England to 125 Shirland Road London W9 2EP on 2022-02-25 |
19/01/2219 January 2022 | Confirmation statement made on 2022-01-19 with updates |
15/01/2215 January 2022 | Appointment of Miss Monica Hasas as a director on 2022-01-14 |
15/01/2215 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-29 with updates |
29/07/2129 July 2021 | Registered office address changed from 203-205 the Vale London W3 7QS England to 125 Shirland Road, St. John's Wood, London Shirland Road London W9 2EP on 2021-07-29 |
28/05/2128 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20 |
27/04/2127 April 2021 | CONFIRMATION STATEMENT MADE ON 05/03/21, NO UPDATES |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
08/06/208 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
22/04/2022 April 2020 | CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES |
18/12/1918 December 2019 | DIRECTOR APPOINTED MR BACHIR ISSAM ABDUL KARIM |
18/12/1918 December 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BACHIR ISSAM ABDUL KARIM |
14/10/1914 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BACHIR ABDUL KARIM |
14/10/1914 October 2019 | CESSATION OF ISSAM ABDUL KARIM AS A PSC |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
29/07/1929 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES |
18/01/1918 January 2019 | APPOINTMENT TERMINATED, DIRECTOR ABDULLAH SALEH ALMARSHAD |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17 |
30/06/1830 June 2018 | DISS40 (DISS40(SOAD)) |
29/06/1829 June 2018 | REGISTERED OFFICE CHANGED ON 29/06/2018 FROM 464 EDGWARE ROAD WESTMINSTER LONDON WESTMINSTER W2 1AH ENGLAND |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR SALEAH ALI ALMARSAHED |
29/06/1829 June 2018 | Registered office address changed from , 464 Edgware Road, Westminster, London, Westminster, W2 1AH, England to 125 Shirland Road London W9 2EP on 2018-06-29 |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, SECRETARY MONICA HASAS |
29/06/1829 June 2018 | APPOINTMENT TERMINATED, DIRECTOR BACHIR ABDUL KARIM |
29/06/1829 June 2018 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES |
29/05/1829 May 2018 | FIRST GAZETTE |
13/11/1713 November 2017 | TERMINATE SEC APPOINTMENT |
13/11/1713 November 2017 | Registered office address changed from , 203-205 the Vale the Vale, Door 6, London, W3 7QS, England to 125 Shirland Road London W9 2EP on 2017-11-13 |
13/11/1713 November 2017 | REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 203-205 THE VALE THE VALE DOOR 6 LONDON W3 7QS ENGLAND |
06/11/176 November 2017 | Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to 125 Shirland Road London W9 2EP on 2017-11-06 |
06/11/176 November 2017 | REGISTERED OFFICE CHANGED ON 06/11/2017 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/05/1720 May 2017 | DIRECTOR APPOINTED MR ABDULLAH SALEH ALMARSHAD |
20/05/1720 May 2017 | DIRECTOR APPOINTED MR SALEAH ALI ALMARSAHED |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, SECRETARY SALEAH ALI ALMARSAHED |
18/05/1718 May 2017 | APPOINTMENT TERMINATED, SECRETARY MONICA HASAS |
29/03/1729 March 2017 | SECRETARY APPOINTED MR SALEAH ALI ALMARSAHED |
07/03/177 March 2017 | SECRETARY APPOINTED MS MONICA HASAS |
07/03/177 March 2017 | SECRETARY APPOINTED MS MONICA HASAS |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES |
06/03/176 March 2017 | DIRECTOR APPOINTED MR BACHIR ISSAM ABDUL KARIM |
30/08/1630 August 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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