Advanced company searchLink opens in new window

BBEX LIMITED

Company number 13217924

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)
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
03 Aug 2023 TM01 Termination of appointment of Charlotte Kemp as a director on 1 March 2023
03 Aug 2023 PSC07 Cessation of The Numbers Guys as a person with significant control on 1 August 2023
17 Mar 2023 PSC02 Notification of The Numbers Guys as a person with significant control on 1 March 2023
17 Mar 2023 TM01 Termination of appointment of Imad Khalil Hanif as a director on 1 March 2023
17 Mar 2023 AP01 Appointment of Ms Charlotte Kemp as a director on 1 March 2023
17 Mar 2023 PSC07 Cessation of Khalil Abu Bakar Hanif as a person with significant control on 1 March 2023
03 Mar 2023 CERTNM Company name changed barakah bros LIMITED\certificate issued on 03/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-01
02 Mar 2023 TM01 Termination of appointment of Sohaib Aziz as a director on 1 March 2023
02 Mar 2023 PSC07 Cessation of Sohaib Aziz as a person with significant control on 1 March 2023
02 Mar 2023 PSC07 Cessation of Imad Khalil Hanif as a person with significant control on 1 March 2023
02 Mar 2023 AD01 Registered office address changed from 31 Branch Road Batley WF17 5SB England to Tng Operations Fast Track House Pearson Way Thornaby Stockton on Tees TS17 6PT on 2 March 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
06 Apr 2022 PSC01 Notification of Khalil Abu-Bakar Hanif as a person with significant control on 1 February 2022
06 Apr 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 22 February 2022 with updates
06 Apr 2022 AD01 Registered office address changed from Unit 53 Listerhills Science Park Bradford BD7 1HR England to 31 Branch Road Batley WF17 5SB on 6 April 2022
17 Mar 2021 PSC01 Notification of Sohaib Aziz as a person with significant control on 16 March 2021
17 Mar 2021 PSC04 Change of details for Mr Imad Khalil Hanif as a person with significant control on 16 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Sohaib Aziz on 17 March 2021
17 Mar 2021 CH01 Director's details changed for Mr Sohaib Aziz on 17 March 2021
17 Mar 2021 AP01 Appointment of Mr Sohaib Aziz as a director on 16 March 2021
23 Feb 2021 NEWINC Incorporation
Statement of capital on 2021-02-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted