Advanced company searchLink opens in new window

B M G CLEANING SERVICES LIMITED

Company number 08712424

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)
14 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2023 CS01 Confirmation statement made on 1 October 2023 with no updates
12 Oct 2023 AA Micro company accounts made up to 31 October 2022
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
04 Oct 2022 CS01 Confirmation statement made on 1 October 2022 with updates
21 Oct 2021 AA Total exemption full accounts made up to 31 October 2020
04 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with updates
11 Dec 2020 AD01 Registered office address changed from 48 Heacham Drive Heacham Drive Leicester LE4 0LF England to 25 Glengarry Close Leicester LE3 6RP on 11 December 2020
04 Nov 2020 CS01 Confirmation statement made on 1 October 2020 with no updates
06 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 1 October 2019 with no updates
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
13 Nov 2018 TM01 Termination of appointment of Elias Nyong Tambe as a director on 13 November 2018
07 Nov 2018 CS01 Confirmation statement made on 1 October 2018 with no updates
21 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
02 Oct 2017 CS01 Confirmation statement made on 1 October 2017 with no updates
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
11 Nov 2016 AP01 Appointment of Mr Mbi Gerald Baiye as a director on 11 November 2016
17 Oct 2016 TM01 Termination of appointment of Mbi Gerald Baiye as a director on 17 October 2016
13 Oct 2016 AP01 Appointment of Mr Elias Nyong Tambe as a director on 13 October 2016
04 Oct 2016 CS01 Confirmation statement made on 1 October 2016 with updates
15 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
01 Apr 2016 AD01 Registered office address changed from 22 Sheringham Road Leicester LE4 0JQ to 48 Heacham Drive Heacham Drive Leicester LE4 0LF on 1 April 2016