Advanced company searchLink opens in new window

B.M. TRADE MARK LIMITED

Company number 04078307

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)
21 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
31 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
26 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
25 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
03 Aug 2021 CH02 Director's details changed for Hill Street Registrars Limited on 2 August 2021
03 Aug 2021 CH04 Secretary's details changed for Hill Street Registrars Limited on 2 August 2021
03 Aug 2021 AD01 Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom to 14th Floor 33 Cavendish Square London W1G 0PW on 3 August 2021
04 Jul 2021 AA Total exemption full accounts made up to 30 September 2020
21 Aug 2020 CS01 Confirmation statement made on 18 August 2020 with updates
09 Jul 2020 AA Total exemption full accounts made up to 30 September 2019
29 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
04 Jul 2019 AA Total exemption full accounts made up to 30 September 2018
21 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
05 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
13 Apr 2018 PSC08 Notification of a person with significant control statement
13 Apr 2018 PSC07 Cessation of Alter Domus (Jersey) Limited as a person with significant control on 6 April 2016
05 Jan 2018 AD01 Registered office address changed from C/O Pramex International Ltd 11 Old Jewry, 8th Floor South London EC2R 8DU to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 5 January 2018
04 Jan 2018 AP02 Appointment of Hill Street Registrars Limited as a director on 12 December 2017
04 Jan 2018 AP04 Appointment of Hill Street Registrars Limited as a secretary on 7 December 2017
12 Dec 2017 TM02 Termination of appointment of Pramex International Ltd as a secretary on 30 November 2017
20 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
21 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
25 Aug 2016 CS01 Confirmation statement made on 25 August 2016 with updates