BMI PROJECT (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Micro company accounts made up to 2024-05-31

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

21/11/2321 November 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

22/10/2222 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

14/11/2114 November 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780007

View Document

14/05/2114 May 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780008

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076446780010

View Document

01/04/211 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 076446780009

View Document

13/03/2113 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780005

View Document

13/03/2113 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780006

View Document

30/01/2130 January 2021 PSC'S CHANGE OF PARTICULARS / MR AGHA SAMEER ANWAR / 24/12/2020

View Document

30/01/2130 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AGHA SAMEER ANWAR / 24/12/2020

View Document

07/11/207 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/02/2022 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076446780007

View Document

09/05/199 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 076446780008

View Document

18/04/1918 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 422 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 5AD

View Document

22/12/1822 December 2018 PSC'S CHANGE OF PARTICULARS / MR AGHA SAMEER ANWAR / 22/12/2018

View Document

20/10/1820 October 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

10/07/1810 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780004

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780003

View Document

25/06/1825 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076446780002

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

04/12/174 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076446780006

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076446780005

View Document

28/10/1728 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AGHA SAMEER ANWAR / 25/10/2016

View Document

28/10/1728 October 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, WITH UPDATES

View Document

25/10/1725 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 076446780004

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/02/1624 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

09/12/159 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076446780002

View Document

06/02/156 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076446780003

View Document

02/12/142 December 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/11/1326 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

23/08/1323 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

17/04/1317 April 2013 REGISTERED OFFICE CHANGED ON 17/04/2013 FROM 987 STOCKPORT ROAD MANCHESTER M19 2SY UNITED KINGDOM

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR MALIK MAHMOOD

View Document

22/10/1222 October 2012 DIRECTOR APPOINTED MR AGHA SAMEER ANWAR

View Document

20/10/1220 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, SECRETARY AGHA AHMED

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR MALIK TAHIR MAHMOOD

View Document

17/10/1217 October 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

17/10/1217 October 2012 APPOINTMENT TERMINATED, DIRECTOR AGHA ANWAR

View Document

12/06/1212 June 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY FARZANA PARVEEN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR FARZANA PARVEEN

View Document

11/06/1211 June 2012 SECRETARY APPOINTED MR AGHA ISRAR AHMED

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR AGHA SAMEER ANWAR

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/05/1124 May 2011 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