Advanced company searchLink opens in new window

BMJ CDM-C LIMITED

Company number SC256213

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)
23 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 1
15 Oct 2014 CH01 Director's details changed for Rajib Kumar Deb on 2 August 2014
10 Oct 2014 CH01 Director's details changed for Rajib Kumar Deb on 2 August 2014
10 Oct 2014 CH01 Director's details changed for Nicholas Benn on 2 August 2014
19 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
25 Sep 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
10 Jun 2013 AD01 Registered office address changed from 2 Central Quay 89 Hydepark Street, Glasgow G3 8BW on 10 June 2013
10 Jan 2013 AP01 Appointment of Rajib Deb as a director
07 Dec 2012 AA Accounts for a dormant company made up to 30 September 2012
04 Oct 2012 AR01 Annual return made up to 10 September 2012 with full list of shareholders
04 Oct 2012 TM02 Termination of appointment of Lycidas Secretaries Limited as a secretary
31 Jul 2012 TM01 Termination of appointment of Brian Mcconnell as a director
03 Nov 2011 AA Accounts for a dormant company made up to 30 September 2011
28 Sep 2011 AR01 Annual return made up to 10 September 2011 with full list of shareholders
28 Sep 2011 CH01 Director's details changed for Mr Brian George Mcconnell on 1 May 2011
21 Jan 2011 AA Accounts for a dormant company made up to 30 September 2010
21 Sep 2010 AR01 Annual return made up to 10 September 2010 with full list of shareholders
21 Sep 2010 CH01 Director's details changed for Nicholas Benn on 10 September 2010
21 Sep 2010 CH01 Director's details changed for Sonia Mary Scott on 10 September 2010
21 Sep 2010 CH01 Director's details changed for George Scott Grier on 10 September 2010
21 Sep 2010 CH01 Director's details changed for Graham Stuart on 10 September 2010
21 Sep 2010 CH04 Secretary's details changed for Lycidas Secretaries Limited on 10 September 2010
21 Sep 2010 AP01 Appointment of Brian George Mcconnell as a director
02 Jul 2010 AA Accounts for a dormant company made up to 30 September 2009
14 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders