BMS LEGAL LIMITED
Status | ACTIVE |
Company No. | 10492146 |
Category | Private Limited Company |
Incorporated | 23 Nov 2016 |
Age | 7 years, 6 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BMS LEGAL LIMITED is an active private limited company with number 10492146. It was incorporated 7 years, 6 months, 23 days ago, on 23 November 2016. The company address is Baptiste & Co, Tower 42 Baptiste & Co, Tower 42, London, EC2N 1HN, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Mar 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change registered office address company with date old address new address
Date: 15 Mar 2024
Action Date: 15 Mar 2024
Category: Address
Type: AD01
New address: Baptiste & Co, Tower 42 25 Old Broad Street London EC2N 1HN
Change date: 2024-03-15
Old address: 86-90,3rd Floor Paul Street London EC2A 4NE England
Documents
Certificate change of name company
Date: 26 Jul 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed iab real estate LIMITED\certificate issued on 26/07/23
Documents
Confirmation statement with no updates
Date: 04 Jul 2023
Action Date: 28 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-28
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2022
Action Date: 28 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-28
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2021
Action Date: 28 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-28
Documents
Change account reference date company current extended
Date: 05 May 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA01
Made up date: 2020-11-30
New date: 2021-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2021
Action Date: 27 Jan 2021
Category: Address
Type: AD01
Old address: 24a Aldermans Hill London N13 4PN England
Change date: 2021-01-27
New address: 86-90,3rd Floor Paul Street London EC2A 4NE
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Notification of a person with significant control
Date: 10 May 2020
Action Date: 10 May 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tungamirai Donald Chigovanyika
Notification date: 2020-05-10
Documents
Confirmation statement with updates
Date: 10 May 2020
Action Date: 28 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-28
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 23 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-23
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-12
Old address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom
New address: 24a Aldermans Hill London N13 4PN
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-23
Documents
Change to a person with significant control
Date: 04 Oct 2018
Action Date: 04 Oct 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-10-04
Psc name: Bushra Makeda Shabazz
Documents
Change person director company with change date
Date: 03 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-03
Officer name: Bushra Makeda Shabazz
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 23 Nov 2017
Action Date: 23 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-23
Documents
Change person director company with change date
Date: 26 Jan 2017
Action Date: 26 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bushra Makeda Shabazz
Change date: 2017-01-26
Documents
Some Companies
BAINVEST, CONSULTING, TRADING AND INVESTMENTS LTD
FINSGATE,LONDON,EC1V 9EE
Number: | 11676130 |
Status: | ACTIVE |
Category: | Private Limited Company |
580B LORDSHIP LANE,LONDON,N22 5BY
Number: | 10107178 |
Status: | ACTIVE |
Category: | Private Limited Company |
288 JEANS WAY,DUNSTABLE,LU5 4PT
Number: | 09786820 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 KINELOWEN STREET,KEADY,BT60 3ST
Number: | NI648062 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 VISTA PLACE COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 10515026 |
Status: | ACTIVE |
Category: | Private Limited Company |
GT HOUSE ASHLEY CRESCENT,SOUTHAMPTON,SO19 9NA
Number: | 07586924 |
Status: | ACTIVE |
Category: | Private Limited Company |