Advanced company searchLink opens in new window

BMM NETWORKS LIMITED

Company number 11522201

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)
12 Mar 2024 TM01 Termination of appointment of John Alexander Ritchie as a director on 4 March 2024
12 Mar 2024 TM02 Termination of appointment of John Alexander Ritchie as a secretary on 4 March 2024
17 Jan 2024 TM01 Termination of appointment of Ryan Ramsey as a director on 13 December 2023
11 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 150,127
19 Sep 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 August 2022
18 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with updates
17 Aug 2022 CH01 Director's details changed for Mr John Alexander Ritchie on 17 August 2022
17 Aug 2022 CH01 Director's details changed for Mr Graham Martin Brown on 17 August 2022
17 Aug 2022 CH03 Secretary's details changed for John Alexander Ritchie on 17 August 2022
06 Dec 2021 AP01 Appointment of Mr John Alexander Ritchie as a director on 9 November 2021
06 Dec 2021 AP01 Appointment of Mr Lucien Osborne Bartram as a director on 9 November 2021
06 Dec 2021 AP01 Appointment of Ryan Ramsey as a director on 9 November 2021
25 Oct 2021 AA Total exemption full accounts made up to 31 August 2021
13 Oct 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Oct 2021 MA Memorandum and Articles of Association
05 Oct 2021 SH01 Statement of capital following an allotment of shares on 4 October 2021
  • GBP 146,907
02 Sep 2021 CS01 Confirmation statement made on 16 August 2021 with updates
27 Aug 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 146,906
10 Aug 2021 AD01 Registered office address changed from C/O Clark Pritchard 1st Floor 44 High Street Newport Pagnell MK16 8AQ United Kingdom to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 10 August 2021
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 March 2021
  • GBP 129,756
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 4 February 2021
  • GBP 125,214
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 15 June 2020
  • GBP 80,100
27 May 2021 AA Total exemption full accounts made up to 31 August 2020