Advanced company searchLink opens in new window

BDS PROJECT LTD

Company number 10153210

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)
20 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 CS01 Confirmation statement made on 6 December 2022 with no updates
11 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
07 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
15 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 Jan 2021 PSC04 Change of details for Mr Mirel Bogdan Despan as a person with significant control on 4 January 2021
04 Jan 2021 CH01 Director's details changed for Mr Mirel Bogdan Despan on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 3 Bridge View Shefford SG17 5FT England to 4C Church Vale London SE23 2UW on 4 January 2021
22 Dec 2020 CS01 Confirmation statement made on 6 December 2020 with no updates
16 Dec 2019 CS01 Confirmation statement made on 6 December 2019 with no updates
26 Sep 2019 AA Total exemption full accounts made up to 30 April 2019
20 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-20
06 Dec 2018 CS01 Confirmation statement made on 6 December 2018 with no updates
16 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
23 Apr 2018 CH01 Director's details changed for Mr Mirel Bogdan Despan on 23 April 2018
23 Apr 2018 PSC04 Change of details for Mr Mirel Bogdan Despan as a person with significant control on 23 April 2018
23 Apr 2018 AD01 Registered office address changed from 52 Tremaine Road London SE20 7TZ England to 3 Bridge View Shefford SG17 5FT on 23 April 2018
24 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
06 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with updates
09 Oct 2017 CH01 Director's details changed for Mr Mirel Bogdan Despan on 6 October 2017
09 Oct 2017 PSC04 Change of details for Mr Mirel Bogdan Despan as a person with significant control on 9 October 2017
09 Oct 2017 AD01 Registered office address changed from 62 Red Lion Road Surbiton KT6 7QQ England to 52 Tremaine Road London SE20 7TZ on 9 October 2017
04 May 2017 CS01 Confirmation statement made on 27 April 2017 with updates