Advanced company searchLink opens in new window

BMZ SERVICES LIMITED

Company number 10282475

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)
20 Apr 2024 PSC04 Change of details for Miss Anisah Latif as a person with significant control on 5 April 2024
20 Apr 2024 PSC04 Change of details for Miss Shazma Latif as a person with significant control on 5 April 2024
20 Apr 2024 CH01 Director's details changed for Mr Mohammed Latif on 5 April 2024
20 Apr 2024 AD01 Registered office address changed from 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP England to 4 Highlands Court Cranmore Avenue Solihull West Midlands B90 4LE on 20 April 2024
17 Aug 2023 CS01 Confirmation statement made on 15 July 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
10 Jan 2023 AD01 Registered office address changed from 317 Albert Road Aston Birmingham West Midlands B6 5LX United Kingdom to 18 - 22 Stoney Lane Yardley Birmingham West Midlands B25 8YP on 10 January 2023
31 Aug 2022 PSC01 Notification of Nazma Latif as a person with significant control on 1 September 2020
31 Aug 2022 PSC01 Notification of Shazma Latif as a person with significant control on 1 September 2020
31 Aug 2022 PSC07 Cessation of Mohammed Latif as a person with significant control on 1 September 2020
31 Aug 2022 PSC01 Notification of Anisah Latif as a person with significant control on 1 September 2020
29 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jul 2022 CS01 Confirmation statement made on 15 July 2022 with no updates
23 Aug 2021 CS01 Confirmation statement made on 15 July 2021 with updates
30 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 300
25 Jan 2021 SH01 Statement of capital following an allotment of shares on 1 September 2020
  • GBP 300
18 Aug 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2019 CS01 Confirmation statement made on 1 July 2019 with no updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2019 AA Micro company accounts made up to 31 July 2018
09 Aug 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
16 Apr 2018 AA Micro company accounts made up to 31 July 2017