- Company Overview for BGB INTELLECT INC LIMITED (08406457)
- Filing history for BGB INTELLECT INC LIMITED (08406457)
- People for BGB INTELLECT INC LIMITED (08406457)
- More for BGB INTELLECT INC LIMITED (08406457)
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) |
---|---|---|---|
18 Jul 2025 | CS01 | Confirmation statement made on 13 June 2025 with no updates | |
13 May 2025 | AA | Micro company accounts made up to 28 February 2025 | |
28 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mohammad Rahamat Ali on 12 June 2024 | |
13 Jun 2024 | CH03 | Secretary's details changed for Mohammad Rahamat Ali on 12 June 2024 | |
13 Jun 2024 | PSC04 | Change of details for Mr Mohammad Rahamat Ali as a person with significant control on 12 June 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 13 June 2024 with updates | |
23 Sep 2023 | AA | Micro company accounts made up to 28 February 2023 | |
19 Aug 2023 | CS01 | Confirmation statement made on 15 July 2023 with no updates | |
17 Jul 2022 | CS01 | Confirmation statement made on 15 July 2022 with no updates | |
17 May 2022 | AD01 | Registered office address changed from 246-250 Suite Number-502,Fifth Floor,City Gate House Romford Road London E7 9HZ England to 502(Fifth Floor),City Gate House 246-250 Romford Road London E7 9HZ on 17 May 2022 | |
17 May 2022 | AD01 | Registered office address changed from PO Box E7 0QT 59 Davidson Terraces Windsor Road London E7 0QT England to 246-250 Suite Number-502,Fifth Floor,City Gate House Romford Road London E7 9HZ on 17 May 2022 | |
08 May 2022 | AA | Micro company accounts made up to 28 February 2022 | |
21 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 15 July 2021 with no updates | |
27 Nov 2020 | AA | Micro company accounts made up to 28 February 2020 | |
16 Sep 2020 | CS01 | Confirmation statement made on 15 July 2020 with no updates | |
30 Jun 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Jun 2020 | AA | Micro company accounts made up to 28 February 2019 | |
22 May 2020 | AD01 | Registered office address changed from 3 Woodgrange Road London E7 8BA England to PO Box E7 0QT 59 Davidson Terraces Windsor Road London E7 0QT on 22 May 2020 | |
04 Feb 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Oct 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Oct 2019 | CS01 | Confirmation statement made on 15 July 2019 with no updates | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 |