Advanced company searchLink opens in new window

BDB PROMOTIONS LTD

Company number 11619095

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)
19 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
12 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
06 Jan 2023 AP01 Appointment of Mr Eugene James Coyne as a director on 15 November 2022
27 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
05 May 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
05 Aug 2021 AD01 Registered office address changed from Lawford House 4 Albert Place London N3 1QB England to C/O Kingsley Maybrook, Unitec House 2 Albert Place London N3 1QB on 5 August 2021
28 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with updates
20 Oct 2020 CS01 Confirmation statement made on 11 October 2020 with no updates
20 Oct 2020 PSC01 Notification of Scott Nicholas Morton as a person with significant control on 17 January 2020
14 Oct 2020 PSC07 Cessation of Christine Morton as a person with significant control on 17 January 2020
07 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
17 Jan 2020 TM01 Termination of appointment of Christine Morton as a director on 17 January 2020
17 Jan 2020 AP01 Appointment of Mr Scott Nicholas Morton as a director on 17 January 2020
20 Nov 2019 PSC04 Change of details for Miss Christine Morton as a person with significant control on 20 November 2019
19 Nov 2019 PSC04 Change of details for Miss Christine Morton as a person with significant control on 19 November 2019
19 Nov 2019 CH01 Director's details changed for Ms Christine Morton on 19 November 2019
15 Oct 2019 CS01 Confirmation statement made on 11 October 2019 with no updates
01 Apr 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Lawford House 4 Albert Place London N3 1QB on 1 April 2019
08 Nov 2018 CH01 Director's details changed for Ms Christine Morton on 8 November 2018
08 Nov 2018 CH01 Director's details changed for Ms Christine Morton on 8 November 2018
12 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-12
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted