Advanced company searchLink opens in new window

BXS DM LIMITED

Company number 10106752

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 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with updates
10 Jan 2023 PSC02 Notification of Argent Related (General Partner) Llp as a person with significant control on 30 June 2016
10 Jan 2023 PSC05 Change of details for Rabx Services Holdco Limited as a person with significant control on 26 May 2022
12 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
27 May 2022 PSC02 Notification of Rabx Services Holdco Limited as a person with significant control on 26 May 2022
27 May 2022 PSC07 Cessation of Ar Bxs Limited as a person with significant control on 26 May 2022
07 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
06 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
26 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with no updates
27 Mar 2020 AP01 Appointment of Mr Michael Bernard Lightbound as a director on 26 March 2020
19 Feb 2020 AP03 Appointment of Sobia Begum Bashir as a secretary on 19 February 2020
19 Feb 2020 TM02 Termination of appointment of Anita Joanne Sadler as a secretary on 19 February 2020
17 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
08 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with updates
11 Mar 2019 CH01 Director's details changed for Mr David John Gratiaen Partridge on 1 March 2019
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with updates
28 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
30 Jan 2017 CH01 Director's details changed for Mr Andre Gibbs on 27 January 2017
19 Dec 2016 CH01 Director's details changed for Mr David John Gratiaen Partridge on 17 November 2016