BBM TECHNOLOGY LTD.

05639160
132 BURNT ASH ROAD LEE LONDON SE12 8PU

Documents

Documents
Date Category Description Pages
13 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
05 Aug 2024 dissolution Dissolution Application Strike Off Company 2 Buy now
27 May 2024 accounts Annual Accounts 3 Buy now
07 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2023 accounts Annual Accounts 3 Buy now
03 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2022 officers Change of particulars for director (Dr Graham John Bratton) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Roger Leslie Brown) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Kenneth George Mannering) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Roger Leslie Brown) 2 Buy now
10 Nov 2022 officers Change of particulars for director (Mr Roger Leslie Brown) 2 Buy now
10 Nov 2022 officers Termination of appointment of secretary (Graham John Bratton) 1 Buy now
13 Aug 2022 accounts Annual Accounts 3 Buy now
10 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2021 accounts Annual Accounts 3 Buy now
06 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2020 accounts Annual Accounts 3 Buy now
08 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2019 accounts Annual Accounts 2 Buy now
09 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2018 accounts Annual Accounts 2 Buy now
09 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Aug 2017 accounts Annual Accounts 2 Buy now
07 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Aug 2016 accounts Annual Accounts 4 Buy now
20 Dec 2015 annual-return Annual Return 7 Buy now
28 Aug 2015 accounts Annual Accounts 4 Buy now
21 Dec 2014 annual-return Annual Return 7 Buy now
03 Aug 2014 accounts Annual Accounts 4 Buy now
24 Dec 2013 annual-return Annual Return 7 Buy now
20 Aug 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 7 Buy now
29 Aug 2012 accounts Annual Accounts 6 Buy now
13 Dec 2011 annual-return Annual Return 7 Buy now
10 Aug 2011 accounts Annual Accounts 6 Buy now
13 Apr 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2010 annual-return Annual Return 6 Buy now
12 Aug 2010 accounts Annual Accounts 9 Buy now
17 May 2010 officers Appointment of director (Mr Kenneth George Mannering) 2 Buy now
05 Mar 2010 capital Return of Allotment of shares 2 Buy now
30 Dec 2009 annual-return Annual Return 5 Buy now
26 Aug 2009 accounts Annual Accounts 8 Buy now
11 Aug 2009 officers Appointment terminated director kenneth mannering 1 Buy now
06 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 1 11 Buy now
18 Dec 2008 annual-return Return made up to 29/11/08; full list of members 4 Buy now
29 Aug 2008 accounts Annual Accounts 9 Buy now
09 Jan 2008 annual-return Return made up to 29/11/07; full list of members 3 Buy now
24 Sep 2007 accounts Annual Accounts 2 Buy now
05 Dec 2006 annual-return Return made up to 29/11/06; full list of members 3 Buy now
30 Jan 2006 capital Ad 29/11/05--------- £ si 299@1=299 £ ic 1/300 2 Buy now
09 Dec 2005 officers Secretary resigned 1 Buy now
30 Nov 2005 incorporation Memorandum Articles 13 Buy now
29 Nov 2005 incorporation Incorporation Company 21 Buy now