Advanced company searchLink opens in new window

BHE GLOBAL LTD

Company number 09516120

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)
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
25 Dec 2022 AA Micro company accounts made up to 31 March 2022
17 Oct 2022 CERTNM Company name changed impel education LIMITED\certificate issued on 17/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
14 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
14 Oct 2022 AP01 Appointment of Dr Mohammad Shafiqul Islam as a director on 14 October 2022
14 Oct 2022 PSC01 Notification of Mohammad Shafiqul Islam as a person with significant control on 14 October 2022
14 Oct 2022 AD01 Registered office address changed from 12 Hessel Street London E1 2LP England to 11 Beaufort Court Admirals Way Canary Wharf London E14 9XL on 14 October 2022
09 May 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
08 Jun 2020 CH01 Director's details changed for Naice Sultana on 29 March 2019
05 May 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
29 Mar 2019 AD01 Registered office address changed from 12 Hessel Street London E1 2LP England to 12 Hessel Street London E1 2LP on 29 March 2019
29 Mar 2019 AD01 Registered office address changed from 56-60 Nile Business Centre (2nd Floor - Room 209 & 210) Nelson Street London E1 2DE England to 12 Hessel Street London E1 2LP on 29 March 2019
20 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Sep 2018 AD01 Registered office address changed from 56-60 Nile Business Centre (2nd Floor - Room 209 & 210) Elson Street London London E1 2DE England to 56-60 Nile Business Centre (2nd Floor - Room 209 & 210) Nelson Street London E1 2DE on 4 September 2018
04 Sep 2018 AD01 Registered office address changed from 80-82 Nelson Street London E1 2DY England to 56-60 Nile Business Centre (2nd Floor - Room 209 & 210) Elson Street London London E1 2DE on 4 September 2018
12 Apr 2018 CS01 Confirmation statement made on 28 March 2018 with no updates
07 Dec 2017 AA Micro company accounts made up to 31 March 2017