Advanced company searchLink opens in new window

BPW LONDON LTD

Company number 11325862

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)
17 Nov 2023 AP01 Appointment of Mr Yousif Al-Mousawi as a director on 10 November 2023
17 Nov 2023 TM01 Termination of appointment of Murtadha Ibrahim Ahmed Al-Mousawi as a director on 10 November 2023
09 Nov 2023 CS01 Confirmation statement made on 30 October 2023 with no updates
04 Sep 2023 AD01 Registered office address changed from 62 62 Goshawk Court 5 Shearwater Drive London NW9 7AG England to 62 Goshawk Court 5 Shearwater Drive London NW9 7AG on 4 September 2023
22 Aug 2023 AD01 Registered office address changed from Transkold Unit Parr Road Stanmore London HA7 1NP England to 62 62 Goshawk Court 5 Shearwater Drive London NW9 7AG on 22 August 2023
18 May 2023 AA Total exemption full accounts made up to 30 April 2023
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
08 Nov 2022 CH01 Director's details changed for Mr Murtadha Ibrahim Ahmed Al-Mousawi on 8 November 2022
08 Nov 2022 CS01 Confirmation statement made on 30 October 2022 with no updates
08 Nov 2022 PSC04 Change of details for Mr Murtadha Ibrahim Ahmed Al-Mousawi as a person with significant control on 7 November 2022
08 Nov 2022 CH01 Director's details changed for Mr Murtadha Ibrahim Ahmed Al-Mousawi on 7 November 2022
08 Nov 2022 TM01 Termination of appointment of Yousif Murtadha Ibrahim Al-Mousawi as a director on 1 November 2022
09 Dec 2021 CS01 Confirmation statement made on 30 October 2021 with no updates
10 May 2021 AA Total exemption full accounts made up to 30 April 2021
06 May 2021 CH01 Director's details changed for Mr Murtadha Ibrahim Ahmed Al-Mousawi on 23 April 2021
04 May 2021 PSC04 Change of details for Mr Murtadha Ibrahim Ahmed Al-Mousawi as a person with significant control on 23 April 2021
14 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
30 Oct 2020 TM01 Termination of appointment of Farah Faddul as a director on 30 October 2020
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
19 Aug 2020 AD01 Registered office address changed from Transkold Unit 1 Parr Road Stanmore Parr Road Stanmore London HA7 1NR England to Transkold Unit Parr Road Stanmore London HA7 1NP on 19 August 2020
05 Jun 2020 AD01 Registered office address changed from 57 the Quadrangle Southwick Street London W2 2RW England to Transkold Unit 1 Parr Road Stanmore Parr Road Stanmore London HA7 1NR on 5 June 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
26 Feb 2020 AP01 Appointment of Mr Yousif Murtadha Ibrahim Al-Mousawi as a director on 26 February 2020
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 1
04 Feb 2020 TM01 Termination of appointment of Yousif Murtadha Ibrahim Al-Mousawi as a director on 3 February 2020