Advanced company searchLink opens in new window

BDM CONTRACTORS LTD

Company number 07811667

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with updates
13 Jan 2023 AD01 Registered office address changed from 39 Perth Road London E13 9DS England to 63 Lindley Road Lindley Road London E10 6QT on 13 January 2023
13 Jan 2023 PSC01 Notification of Andrei Marian Boros as a person with significant control on 10 January 2023
13 Jan 2023 AP01 Appointment of Mr Andrei Marian Boros as a director on 10 January 2023
13 Jan 2023 TM01 Termination of appointment of Lili-Bogdan Costin as a director on 10 January 2023
13 Jan 2023 PSC07 Cessation of Lili-Bogdan Costin as a person with significant control on 10 January 2023
03 Aug 2022 AA Micro company accounts made up to 31 October 2021
23 Mar 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
22 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with updates
19 Mar 2021 AD01 Registered office address changed from 69 Meeson Road London E15 4AW England to 39 Perth Road London E13 9DS on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Lili-Bogdan Costin as a director on 19 March 2021
19 Mar 2021 TM01 Termination of appointment of Bogdan Marian Dobrican as a director on 19 March 2021
19 Mar 2021 PSC01 Notification of Lili-Bogdan Costin as a person with significant control on 19 March 2021
19 Mar 2021 PSC07 Cessation of Bogdan Marian Dobrican as a person with significant control on 19 March 2021
13 Mar 2021 AA Micro company accounts made up to 31 October 2020
07 Jan 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
24 Sep 2020 AD01 Registered office address changed from 9 Arisdale Avenue South Ockendon Essex RM15 5AS England to 69 Meeson Road London E15 4AW on 24 September 2020
05 Aug 2020 AA Micro company accounts made up to 31 October 2019
19 Dec 2019 CS01 Confirmation statement made on 17 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
22 Jan 2019 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2019 CS01 Confirmation statement made on 17 October 2018 with no updates
08 Jan 2019 GAZ1 First Gazette notice for compulsory strike-off