Advanced company searchLink opens in new window

BG METALS LTD

Company number 07842234

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)
22 Aug 2023 AA Micro company accounts made up to 30 November 2022
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with updates
14 Aug 2023 PSC01 Notification of Miraj Ladwa as a person with significant control on 14 August 2023
14 Aug 2023 PSC07 Cessation of Bilal Sheikh as a person with significant control on 14 August 2023
14 Aug 2023 AP01 Appointment of Mr Miraj Ladwa as a director on 14 August 2023
14 Aug 2023 TM01 Termination of appointment of Bilal Sheikh as a director on 14 August 2023
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with updates
18 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
14 Sep 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
07 Jan 2022 CERTNM Company name changed handmade and more LTD\certificate issued on 07/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-28
07 Jan 2022 TM01 Termination of appointment of Miraj Ladwa as a director on 28 December 2021
07 Jan 2022 AP01 Appointment of Dr Bilal Sheikh as a director on 28 December 2021
07 Jan 2022 AP01 Appointment of Mr Miraj Ladwa as a director on 28 December 2021
07 Jan 2022 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 28 December 2021
28 Dec 2021 TM01 Termination of appointment of Bryan Thornton as a director on 21 December 2021
28 Dec 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 1 Roe Street Macclesfield SK11 6UT on 28 December 2021
28 Dec 2021 PSC01 Notification of Bilal Sheikh as a person with significant control on 21 December 2021
09 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with updates
09 Dec 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 8 December 2021
09 Dec 2021 AP01 Appointment of Mr Bryan Thornton as a director on 8 December 2021
07 Dec 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 December 2021
07 Dec 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 November 2021
16 Nov 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 16 November 2021
16 Nov 2021 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 16 November 2021