Advanced company searchLink opens in new window

BMMI TECHNOLOGIES LIMITED

Company number 10487442

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)
18 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
16 Aug 2023 CH03 Secretary's details changed for Mr Mickey Rodrigues on 16 August 2023
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
17 Feb 2023 AA Accounts for a dormant company made up to 31 October 2022
07 Dec 2022 AD01 Registered office address changed from 248 Hart Street Maidstone Kent ME16 8FF England to 33 33 Percy Curnock Drive Stoke on Trent ST6 2FB on 7 December 2022
10 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 October 2021
07 Apr 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
22 Apr 2020 CS01 Confirmation statement made on 24 March 2020 with updates
18 Feb 2020 AA Accounts for a dormant company made up to 31 October 2019
11 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with updates
04 Apr 2019 AA Accounts for a dormant company made up to 31 October 2018
11 Apr 2018 CS01 Confirmation statement made on 27 March 2018 with no updates
13 Nov 2017 CH01 Director's details changed for Mr Taofik Olubusayo Adewale on 31 October 2017
13 Nov 2017 CH03 Secretary's details changed for Mr Taofik Olubusayo Adewale on 31 October 2017
13 Nov 2017 AD01 Registered office address changed from 252 Wallis Place Hart Street Maidstone Kent ME16 8FF England to 248 Hart Street Maidstone Kent ME16 8FF on 13 November 2017
02 Nov 2017 AA Accounts for a dormant company made up to 31 October 2017
01 Nov 2017 AA01 Previous accounting period shortened from 30 November 2017 to 31 October 2017
22 May 2017 AD01 Registered office address changed from C/O Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY England to 252 Wallis Place Hart Street Maidstone Kent ME16 8FF on 22 May 2017
27 Mar 2017 CS01 Confirmation statement made on 27 March 2017 with updates
21 Mar 2017 CS01 Confirmation statement made on 21 March 2017 with updates
21 Mar 2017 CH01 Director's details changed for Mr Busayo Adewale on 21 March 2017
21 Mar 2017 CH03 Secretary's details changed for Mr Busayo Adewale on 21 March 2017
03 Jan 2017 TM02 Termination of appointment of Meena Subramanian as a secretary on 3 January 2017