- Company Overview for BBE POWER LTD (09881194)
- Filing history for BBE POWER LTD (09881194)
- People for BBE POWER LTD (09881194)
- More for BBE POWER LTD (09881194)
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) |
---|---|---|---|
19 Dec 2023 | AA | Full accounts made up to 31 December 2022 | |
20 Nov 2023 | CS01 | Confirmation statement made on 18 November 2023 with no updates | |
18 Nov 2022 | CS01 | Confirmation statement made on 18 November 2022 with no updates | |
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 18 November 2021 with no updates | |
01 Dec 2021 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
30 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 18 November 2020 with no updates | |
10 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
25 Nov 2019 | CS01 | Confirmation statement made on 18 November 2019 with no updates | |
30 Oct 2019 | TM01 | Termination of appointment of Fadi Kabalan as a director on 28 October 2019 | |
07 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 18 November 2018 with updates | |
28 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Jun 2018 | AP01 | Appointment of Mr Bachir Abul Nasr Bassatne as a director on 29 May 2018 | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 21 March 2018
|
|
03 Apr 2018 | SH14 |
Redenomination of shares. Statement of capital 5 March 2018
|
|
03 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
20 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2017 | CS01 | Confirmation statement made on 18 November 2017 with no updates | |
01 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
02 Mar 2017 | AA01 | Previous accounting period extended from 30 November 2016 to 31 December 2016 | |
02 Dec 2016 | CS01 | Confirmation statement made on 18 November 2016 with updates | |
02 Dec 2016 | AD01 | Registered office address changed from 140 Brompton Road (4th Floor) London United Kingdom to 12-14 Ansdell Street Ansdell Street London W8 5BN on 2 December 2016 | |
14 Jan 2016 | AP01 | Appointment of Mr Saad Jamil Merhej as a director on 11 January 2016 |