BDP 1926 LIMITED
Status | ACTIVE |
Company No. | 09594385 |
Category | Private Limited Company |
Incorporated | 16 May 2015 |
Age | 9 years, 1 month, 1 day |
Jurisdiction | England Wales |
SUMMARY
BDP 1926 LIMITED is an active private limited company with number 09594385. It was incorporated 9 years, 1 month, 1 day ago, on 16 May 2015. The company address is Ibc Ibc, London, SW1X 7LY, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 29 May 2024
Action Date: 29 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-29
Documents
Change registered office address company with date old address new address
Date: 14 Feb 2024
Action Date: 14 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-14
New address: Ibc 21 Knightsbridge London SW1X 7LY
Old address: Ibc 4-12 Regent Street St. James's London SW1Y 4PE England
Documents
Gazette filings brought up to date
Date: 11 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 08 Nov 2023
Action Date: 19 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-19
Documents
Cessation of a person with significant control
Date: 08 Nov 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-02-20
Psc name: Mauro Palomba
Documents
Notification of a person with significant control
Date: 08 Nov 2023
Action Date: 20 Feb 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-02-20
Psc name: Emmepi Ltd
Documents
Accounts with accounts type micro entity
Date: 06 Jul 2023
Action Date: 29 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-29
Documents
Confirmation statement with no updates
Date: 20 Aug 2022
Action Date: 19 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-19
Documents
Accounts with accounts type micro entity
Date: 25 May 2022
Action Date: 29 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-29
Documents
Accounts with accounts type micro entity
Date: 26 Nov 2021
Action Date: 29 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-29
Documents
Gazette filings brought up to date
Date: 20 Aug 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Aug 2021
Action Date: 19 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-19
Documents
Confirmation statement with no updates
Date: 21 Sep 2020
Action Date: 19 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 29 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-29
Documents
Legacy
Date: 10 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/07/2019
Documents
Legacy
Date: 10 Feb 2020
Category: Miscellaneous
Type: RP04CS01
Description: Second filing of Confirmation Statement dated 19/07/2018
Documents
Confirmation statement with no updates
Date: 09 Aug 2019
Action Date: 19 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-19
Documents
Change registered office address company with date old address new address
Date: 16 Jul 2019
Action Date: 16 Jul 2019
Category: Address
Type: AD01
Old address: Ibc 88 Wood Street-10th Floor London EC2V 7RS England
Change date: 2019-07-16
New address: Ibc 4-12 Regent Street St. James's London SW1Y 4PE
Documents
Accounts with accounts type total exemption full
Date: 17 May 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-29
Documents
Change account reference date company previous shortened
Date: 28 Feb 2019
Action Date: 29 May 2018
Category: Accounts
Type: AA01
New date: 2018-05-29
Made up date: 2018-05-30
Documents
Confirmation statement with updates
Date: 19 Jul 2018
Action Date: 19 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-19
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-30
Documents
Change account reference date company previous shortened
Date: 26 Feb 2018
Action Date: 30 May 2017
Category: Accounts
Type: AA01
New date: 2017-05-30
Made up date: 2017-05-31
Documents
Change person director company with change date
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-01
Officer name: Mr Mauro Palomba
Documents
Legacy
Date: 01 Feb 2018
Action Date: 01 Feb 2018
Category: Return
Type: CS01
Description: 01/02/18 Statement of Capital gbp 1100
Documents
Accounts amended with accounts type total exemption small
Date: 23 Jan 2018
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Capital allotment shares
Date: 02 Jan 2018
Action Date: 10 Dec 2015
Category: Capital
Type: SH01
Date: 2015-12-10
Capital : 1,100 GBP
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2017
Action Date: 13 Nov 2017
Category: Address
Type: AD01
Old address: Charles House 108-110 Finchley Road London NW3 5JJ United Kingdom
Change date: 2017-11-13
New address: Ibc 88 Wood Street-10th Floor London EC2V 7RS
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2016
Action Date: 06 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-06
Documents
Capital alter shares consolidation
Date: 17 Dec 2015
Action Date: 10 Dec 2015
Category: Capital
Type: SH02
Date: 2015-12-10
Documents
Termination director company with name termination date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claudio Benevento
Termination date: 2015-10-06
Documents
Appoint person director company with name date
Date: 07 Oct 2015
Action Date: 06 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-10-06
Officer name: Mr Mauro Palomba
Documents
Some Companies
38 ROXBY AVENUE,GUISBOROUGH,TS14 8LF
Number: | 09818407 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 WARREN ROAD,WORTHING,BN14 9RB
Number: | 05170433 |
Status: | ACTIVE |
Category: | Private Limited Company |
AXIS RISK MANAGEMENT CONSULTANTS LTD
1 HAIGH WOOD GREEN,LEEDS,LS16 6PE
Number: | 11458494 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 NOOKSIDE,SUNDERLAND,SR4 8PJ
Number: | 11451173 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSION CONSULTANTS LIMITED
THE DAIRY,LAPWORTH,B94 6EJ
Number: | 04148944 |
Status: | ACTIVE |
Category: | Private Limited Company |
SALARS CONTROLLED APIS LIMITED
MINSHULL HOUSE,STOCKPORT,SK4 2LP
Number: | 10218564 |
Status: | ACTIVE |
Category: | Private Limited Company |