- Company Overview for BDM SURGERY LTD (08218348)
- Filing history for BDM SURGERY LTD (08218348)
- People for BDM SURGERY LTD (08218348)
- More for BDM SURGERY LTD (08218348)
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) |
---|---|---|---|
11 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 08218348 - Companies House Default Address, Cardiff, CF14 8LH on 11 March 2024 | |
20 Sep 2023 | CS01 | Confirmation statement made on 18 September 2023 with updates | |
30 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 18 September 2022 with updates | |
29 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
24 Nov 2021 | AD01 | Registered office address changed from John Eccles House the Oxford Science Park Oxford Oxfordshire OX29 8FF England to John Eccles House the Oxford Science Park Oxford Oxfordshire OX4 4GP on 24 November 2021 | |
21 Sep 2021 | CS01 | Confirmation statement made on 18 September 2021 with updates | |
20 Sep 2021 | PSC07 | Cessation of Bagdadi Ltd as a person with significant control on 15 June 2021 | |
20 Sep 2021 | PSC01 | Notification of Bahattin Bagdadi as a person with significant control on 15 June 2021 | |
25 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
22 Jun 2021 | TM01 | Termination of appointment of Monica Faye Bagdadi as a director on 15 June 2021 | |
15 Jun 2021 | CH01 | Director's details changed for Mr Bahattin Bagdadi on 15 June 2021 | |
15 Jun 2021 | AD01 | Registered office address changed from 28 Challenor Close Abingdon Oxfordshire OX14 5TB England to John Eccles House the Oxford Science Park Oxford Oxfordshire OX29 8FF on 15 June 2021 | |
29 Oct 2020 | CS01 | Confirmation statement made on 18 September 2020 with updates | |
29 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
14 Oct 2019 | CS01 | Confirmation statement made on 18 September 2019 with updates | |
29 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
04 Oct 2018 | CS01 | Confirmation statement made on 18 September 2018 with updates | |
28 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 18 September 2017 with updates | |
09 Oct 2017 | PSC05 | Change of details for Bagdadi Ltd as a person with significant control on 1 November 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mr Bahattin Bagdadi on 2 November 2016 | |
02 Nov 2016 | CH01 | Director's details changed for Mrs Monica Faye Bagdadi on 2 November 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 7 Green Place Oxford Oxfordshire OX1 4RF to 28 Challenor Close Abingdon Oxfordshire OX14 5TB on 2 November 2016 |