Advanced company searchLink opens in new window

BMG DESIGN LIMITED

Company number 06470751

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 AD01 Registered office address changed from Lanyon House Mission Court Newport Gwent NP20 2DW United Kingdom to Bradbury House Mission Court Newport Gwent NP20 2DW on 28 February 2023
24 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
09 Dec 2022 AD01 Registered office address changed from 1st Floor Conrad House Beaufort Square Chepstow Monmouthshire NP16 5EP to Lanyon House Mission Court Newport Gwent NP20 2DW on 9 December 2022
12 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
13 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
09 Dec 2020 AP01 Appointment of Mr Ryan Gormley as a director on 26 November 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
06 Feb 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
07 Feb 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
24 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
05 Feb 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
04 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
22 May 2015 CH01 Director's details changed for Brendan Michael Gormley on 18 March 2015
28 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
06 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
26 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 100