BSD PORTFOLIO LTD
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Micro company accounts made up to 2025-01-31 |
06/05/256 May 2025 | Registered office address changed from 19 Clock House 149 Stamford Hill London N16 5LG England to 95 Fairview Road London N15 6TT on 2025-05-06 |
31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
29/01/2529 January 2025 | Micro company accounts made up to 2024-01-31 |
13/01/2513 January 2025 | Confirmation statement made on 2025-01-03 with no updates |
03/04/243 April 2024 | Satisfaction of charge 111328090004 in full |
03/04/243 April 2024 | Satisfaction of charge 111328090003 in full |
29/02/2429 February 2024 | Registration of charge 111328090005, created on 2024-02-26 |
26/02/2426 February 2024 | Satisfaction of charge 111328090002 in full |
26/02/2426 February 2024 | Satisfaction of charge 111328090001 in full |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
29/01/2429 January 2024 | Micro company accounts made up to 2023-01-31 |
15/01/2415 January 2024 | Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 2024-01-14 |
15/01/2415 January 2024 | Appointment of Mr Maurice Weiss as a director on 2024-01-14 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-03 with updates |
15/01/2415 January 2024 | Notification of Maurice Weiss as a person with significant control on 2024-01-14 |
31/10/2331 October 2023 | Previous accounting period shortened from 2023-01-31 to 2023-01-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-03 with updates |
27/02/2327 February 2023 | Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 2022-01-04 |
24/02/2324 February 2023 | Change of details for Mr Yaakov Yosef Gluck as a person with significant control on 2022-01-04 |
24/02/2324 February 2023 | Director's details changed for Mr Yaakov Yosef Gluck on 2022-01-04 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
23/11/2223 November 2022 | Registration of charge 111328090004, created on 2022-11-22 |
23/11/2223 November 2022 | Registration of charge 111328090003, created on 2022-11-22 |
28/10/2228 October 2022 | Accounts for a dormant company made up to 2022-01-31 |
28/09/2228 September 2022 | Appointment of Mrs Mindel Sheva Factor as a director on 2022-09-28 |
22/02/2222 February 2022 | Registered office address changed from Js & Co Accountants 26 Theydon Road London E5 9NA England to 19 Clock House 149 Stamford Hill London N16 5LG on 2022-02-22 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
03/01/223 January 2022 | Confirmation statement made on 2022-01-03 with no updates |
13/04/2113 April 2021 | DISS40 (DISS40(SOAD)) |
12/04/2112 April 2021 | 31/01/21 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | FIRST GAZETTE |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
08/12/208 December 2020 | REGISTERED OFFICE CHANGED ON 08/12/2020 FROM 51 CRAVEN PARK ROAD LONDON N15 6AH ENGLAND |
15/05/2015 May 2020 | DISS40 (DISS40(SOAD)) |
14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES |
24/03/2024 March 2020 | FIRST GAZETTE |
02/10/192 October 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19 |
25/05/1925 May 2019 | DISS40 (DISS40(SOAD)) |
22/05/1922 May 2019 | CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES |
26/03/1926 March 2019 | FIRST GAZETTE |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
04/01/184 January 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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