BGB COMMUNICATIONS LIMITED

02666501
THE HICKMAN BUILDING 2 WHITECHAPEL ROAD LONDON ENGLAND E1 1FX

Documents

Documents
Date Category Description Pages
26 Sep 2024 accounts Annual Accounts 7 Buy now
19 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 7 Buy now
05 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 7 Buy now
06 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 8 Buy now
22 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2020 accounts Annual Accounts 9 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2019 accounts Annual Accounts 9 Buy now
04 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2018 accounts Annual Accounts 9 Buy now
28 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 9 Buy now
13 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Dec 2016 officers Appointment of director (Raymond Eglington) 2 Buy now
08 Dec 2016 officers Appointment of director (Mr Andrew Jack) 2 Buy now
08 Dec 2016 officers Termination of appointment of director (Joanna Christine Johnson) 1 Buy now
08 Dec 2016 officers Termination of appointment of director (Deborah Ann Hindle) 1 Buy now
08 Oct 2016 accounts Annual Accounts 11 Buy now
12 Jan 2016 annual-return Annual Return 5 Buy now
12 Jan 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Jul 2015 accounts Annual Accounts 11 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
07 Oct 2014 accounts Annual Accounts 11 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
21 Mar 2014 officers Change of particulars for director (Nan Williams) 2 Buy now
21 Mar 2014 officers Change of particulars for director (Mrs Joanna Christine Johnson) 2 Buy now
21 Mar 2014 officers Change of particulars for director (Mrs Deborah Ann Hindle) 2 Buy now
13 Jan 2014 officers Appointment of secretary (Ms Einir Williams) 2 Buy now
13 Jan 2014 officers Change of particulars for director (Einir Williams) 2 Buy now
04 Oct 2013 officers Termination of appointment of secretary (Marc Hilbourne) 1 Buy now
22 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 May 2013 accounts Annual Accounts 14 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
04 Jul 2012 accounts Annual Accounts 16 Buy now
21 Feb 2012 annual-return Annual Return 7 Buy now
11 May 2011 accounts Annual Accounts 6 Buy now
02 Feb 2011 capital Return of Allotment of shares 4 Buy now
19 Jan 2011 officers Appointment of director (Einir Williams) 3 Buy now
19 Jan 2011 officers Appointment of director (Nan Williams) 3 Buy now
12 Jan 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Jan 2011 resolution Resolution 26 Buy now
12 Jan 2011 officers Appointment of secretary (Marc Daniel Hilbourne) 3 Buy now
12 Jan 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Jan 2011 officers Termination of appointment of secretary (Abimbola Hassan Ogunleye) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Susan Aust) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Robin Mack) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Lally Dutt) 2 Buy now
12 Jan 2011 officers Termination of appointment of director (Helen Coop) 2 Buy now
29 Dec 2010 annual-return Annual Return 10 Buy now
24 Dec 2010 officers Change of particulars for director (Helen Louise Coop) 3 Buy now
24 Dec 2010 officers Change of particulars for director (Mrs Joanna Christine Johnson) 2 Buy now
25 Oct 2010 capital Return of Allotment of shares 4 Buy now
03 Oct 2010 accounts Annual Accounts 6 Buy now
31 Dec 2009 officers Change of particulars for director (Mrs Joanna Christine Johnson) 3 Buy now
22 Dec 2009 annual-return Annual Return 8 Buy now
22 Dec 2009 officers Change of particulars for director (Joanna Christine Johnson) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Robin Joseph Mack) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Lally Anita Dutt) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Mrs Deborah Ann Hindle) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Helen Louise Coop) 2 Buy now
22 Dec 2009 officers Change of particulars for director (Susan Angela Aust) 2 Buy now
19 Oct 2009 accounts Annual Accounts 16 Buy now
16 Oct 2009 capital Return of Allotment of shares 2 Buy now
22 Dec 2008 annual-return Return made up to 28/11/08; full list of members 6 Buy now
31 Oct 2008 capital Ad 13/10/08\gbp si 200@1=200\gbp ic 9350/9550\ 2 Buy now
16 Oct 2008 officers Director appointed susan angela aust 2 Buy now
10 Sep 2008 accounts Annual Accounts 15 Buy now
14 Aug 2008 resolution Resolution 17 Buy now
30 Jun 2008 officers Appointment terminated director martin brackenbury 1 Buy now
13 May 2008 officers Director appointed robin joseph mack 2 Buy now
14 Dec 2007 annual-return Return made up to 28/11/07; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 13 Buy now
27 Oct 2007 officers Secretary resigned 1 Buy now
27 Oct 2007 officers New secretary appointed 2 Buy now
25 Sep 2007 capital Ad 18/09/07--------- £ si 200@1=200 £ ic 9150/9350 2 Buy now
09 Jan 2007 annual-return Return made up to 28/11/06; full list of members 9 Buy now
04 Nov 2006 accounts Annual Accounts 13 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 7 westminster palace gardens artillery row london SW1P 1RL 1 Buy now
18 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
14 Jun 2006 capital Ad 07/06/06--------- £ si 100@1=100 £ ic 9050/9150 2 Buy now
08 Dec 2005 annual-return Return made up to 28/11/05; full list of members 10 Buy now
18 Oct 2005 accounts Annual Accounts 11 Buy now
11 Oct 2005 resolution Resolution 1 Buy now
11 Oct 2005 capital £ ic 9100/9050 09/09/05 £ sr 50@1=50 1 Buy now
19 Sep 2005 officers New director appointed 2 Buy now
19 Sep 2005 officers Director resigned 1 Buy now
06 Sep 2005 capital £ ic 9600/9100 01/08/05 £ sr 500@1=500 1 Buy now
06 Sep 2005 resolution Resolution 1 Buy now
20 Jun 2005 capital Ad 31/05/05--------- £ si 100@1=100 £ ic 9500/9600 2 Buy now
14 Dec 2004 annual-return Return made up to 28/11/04; full list of members 9 Buy now
14 Dec 2004 capital £ sr 500@1 03/08/04 1 Buy now
14 Dec 2004 resolution Resolution 1 Buy now
31 Aug 2004 accounts Annual Accounts 11 Buy now
12 Aug 2004 officers New director appointed 2 Buy now
12 Aug 2004 officers Director resigned 1 Buy now