Advanced company searchLink opens in new window

BDM SURGERY LTD

Company number 08218348

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)
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