Advanced company searchLink opens in new window

BMAD LTD

Company number 12418614

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)
16 Apr 2024 AD01 Registered office address changed from 72a the Crescent Slough Berkshire SL1 2LG to 6-8 Freeman Street Grimsby DN32 7AA on 16 April 2024
11 Jan 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
17 Dec 2023 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
10 Oct 2023 SOAS(A) Voluntary strike-off action has been suspended
03 Oct 2023 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2023 DS01 Application to strike the company off the register
12 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jul 2023 CH01 Director's details changed for Mrs Melanie Jane Wood on 10 July 2023
10 Jul 2023 AD01 Registered office address changed from Kings Arms Main Road Frating Colchester CO7 7DJ England to 6-8 Freeman Street Grimsby DN32 7AA on 10 July 2023
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
23 Jun 2022 CS01 Confirmation statement made on 23 June 2022 with updates
16 Jun 2022 TM01 Termination of appointment of Antonio Ravindra Patel as a director on 5 June 2022
22 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
20 Oct 2021 AA01 Previous accounting period shortened from 31 January 2021 to 30 January 2021
01 Sep 2021 CS01 Confirmation statement made on 19 August 2021 with no updates
05 Feb 2021 CS01 Confirmation statement made on 19 August 2020 with updates
03 Aug 2020 TM01 Termination of appointment of Benjamin William Wood as a director on 2 August 2020
22 Jul 2020 AD01 Registered office address changed from 26 Coopers Lane Clacton-on-Sea CO15 2AU England to Kings Arms Main Road Frating Colchester CO7 7DJ on 22 July 2020
22 Jul 2020 TM01 Termination of appointment of Deri James Rogers as a director on 12 July 2020
22 Jan 2020 NEWINC Incorporation
Statement of capital on 2020-01-22
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted