- Company Overview for BQI FUM INNOVATION LTD (11681785)
- Filing history for BQI FUM INNOVATION LTD (11681785)
- People for BQI FUM INNOVATION LTD (11681785)
- More for BQI FUM INNOVATION LTD (11681785)
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) |
---|---|---|---|
23 Oct 2023 | CS01 | Confirmation statement made on 21 October 2023 with no updates | |
25 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
31 Oct 2022 | CS01 | Confirmation statement made on 21 October 2022 with no updates | |
08 Jun 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
21 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
20 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Feb 2021 | TM01 | Termination of appointment of Peyman Poor Moghaddam as a director on 29 January 2021 | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
23 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
23 Oct 2020 | CH01 | Director's details changed for Peyman Poor Moghaddam on 22 October 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Martin Timothy William Anderson on 22 October 2020 | |
23 Oct 2020 | CH03 | Secretary's details changed for Martin Timothy William Anderson on 22 October 2020 | |
23 Oct 2020 | PSC04 | Change of details for Mr Martin Timothy William Anderson as a person with significant control on 22 October 2020 | |
15 Sep 2020 | AD01 | Registered office address changed from 13 Montacute Mews Tunbridge Wells Kent TN2 5NH England to C/O Uhy Hacker Young Thames House Roman Square Sittingbourne Kent ME10 4BJ on 15 September 2020 | |
18 Aug 2020 | AD01 | Registered office address changed from Cambridge Cottage 1 Cambridge Road Walton-on-Thames Surrey KT12 2DP United Kingdom to 13 Montacute Mews Tunbridge Wells Kent TN2 5NH on 18 August 2020 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
15 Jul 2019 | CH01 | Director's details changed for Peyman Poor Moghaddam on 15 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Alireza Khorakian as a director on 15 July 2019 | |
16 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-16
|