Advanced company searchLink opens in new window

BMB CLOTHING LIMITED

Company number 04090249

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)
28 Mar 2024 PSC07 Cessation of Al Arafa for Investments and Consultancies Sae as a person with significant control on 15 October 2016
28 Mar 2024 PSC05 Change of details for Bmb Group Limited as a person with significant control on 6 April 2016
28 Mar 2024 PSC07 Cessation of Al Arafa for Investments and Consultancies Sae as a person with significant control on 15 October 2016
28 Mar 2024 PSC07 Cessation of Baird Group (Holdings) Limited as a person with significant control on 6 April 2016
20 Mar 2024 AP01 Appointment of Mrs Maria Luisa Cicognani as a director on 7 March 2024
09 Jan 2024 AP01 Appointment of Mr Koray Gul as a director on 1 January 2024
06 Dec 2023 AA01 Current accounting period shortened from 31 January 2024 to 31 December 2023
05 Dec 2023 CS01 Confirmation statement made on 23 November 2023 with no updates
20 Oct 2023 TM01 Termination of appointment of Mark Michael Sean Cotter as a director on 20 October 2023
18 Sep 2023 AA Full accounts made up to 28 January 2023
06 May 2023 CVA4 Notice of completion of voluntary arrangement
15 Feb 2023 TM01 Termination of appointment of Nicholas Scott as a director on 27 January 2023
30 Nov 2022 CS01 Confirmation statement made on 23 November 2022 with no updates
05 Oct 2022 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2022
30 Aug 2022 AA Full accounts made up to 29 January 2022
19 Aug 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 January 2022
29 Jun 2022 MR01 Registration of charge 040902490020, created on 28 June 2022
04 Feb 2022 AP01 Appointment of Dr Alaa Arafa as a director on 29 January 2022
04 Feb 2022 TM01 Termination of appointment of Hala Hashem as a director on 29 January 2022
31 Jan 2022 AA Full accounts made up to 1 May 2021
01 Dec 2021 CS01 Confirmation statement made on 23 November 2021 with no updates
22 Oct 2021 AA01 Previous accounting period extended from 31 January 2021 to 30 April 2021
07 Oct 2021 CVA3 Voluntary arrangement supervisor's abstract of receipts and payments to 10 August 2021
14 Jul 2021 AD01 Registered office address changed from Granary Building 1 Canal Wharf Leeds LS11 5BB to 2100 Century Way Thorpe Park Leeds LS15 8ZB on 14 July 2021
08 Jan 2021 AA Full accounts made up to 1 February 2020