Advanced company searchLink opens in new window

BD CAMBRIDGE LTD

Company number 11430399

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)
08 Jan 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
16 Nov 2021 AD01 Registered office address changed from 106 Mill Road Cambridge CB1 2BD England to 187a Hertford Road London N9 7EP on 16 November 2021
26 Sep 2021 AD01 Registered office address changed from 10004 Hsahvajhd Sajdvfhjasd CB1 2BD England to 106 Mill Road Cambridge CB1 2BD on 26 September 2021
26 Sep 2021 AD01 Registered office address changed from 20 Browning Road London E12 6ES to 10004 Hsahvajhd Sajdvfhjasd CB1 2BD on 26 September 2021
24 Sep 2021 AD01 Registered office address changed from 106 Mill Road Cambridge CB1 2BD England to 20 Browning Road London E12 6ES on 24 September 2021
29 Aug 2021 CS01 Confirmation statement made on 29 August 2021 with updates
29 Aug 2021 PSC01 Notification of Selim Shah as a person with significant control on 28 August 2021
29 Aug 2021 PSC07 Cessation of Raheem Ahmed as a person with significant control on 29 August 2021
29 Aug 2021 AP01 Appointment of Mr Selim Shah as a director on 28 August 2021
29 Aug 2021 TM01 Termination of appointment of Raheem Ahmed as a director on 29 August 2021
27 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with updates
27 Aug 2021 PSC01 Notification of Raheem Ahmed as a person with significant control on 27 August 2021
27 Aug 2021 PSC07 Cessation of Selim Shah as a person with significant control on 27 August 2021
27 Aug 2021 TM01 Termination of appointment of Selim Shah as a director on 27 August 2021
27 Aug 2021 AP01 Appointment of Mr Raheem Ahmed as a director on 27 August 2021
27 Aug 2021 AD01 Registered office address changed from 20 Browning Road London E12 6ES England to 106 Mill Road Cambridge CB1 2BD on 27 August 2021
06 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with updates
06 Jul 2021 PSC01 Notification of Selim Shah as a person with significant control on 6 July 2021
06 Jul 2021 PSC07 Cessation of Raheem Ahmed as a person with significant control on 6 July 2021
06 Jul 2021 TM01 Termination of appointment of Mst Nushrat Jahan as a director on 6 July 2021
06 Jul 2021 AP01 Appointment of Mr Selim Shah as a director on 6 July 2021
06 Jul 2021 AD01 Registered office address changed from 27 Chester Avenue Worthing BN11 2EB England to 20 Browning Road London E12 6ES on 6 July 2021
28 Jun 2021 AD01 Registered office address changed from 20 Browning Road London E12 6ES to 27 Chester Avenue Worthing BN11 2EB on 28 June 2021
28 Jun 2021 TM01 Termination of appointment of Selim Shah as a director on 28 June 2021