BD SEARCH & SELECTION LIMITED

3rd Floor 86-90 Paul Street, London, EC2A 4NE, United Kingdom
StatusACTIVE
Company No.09431666
CategoryPrivate Limited Company
Incorporated10 Feb 2015
Age9 years, 5 months, 2 days
JurisdictionEngland Wales

SUMMARY

BD SEARCH & SELECTION LIMITED is an active private limited company with number 09431666. It was incorporated 9 years, 5 months, 2 days ago, on 10 February 2015. The company address is 3rd Floor 86-90 Paul Street, London, EC2A 4NE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 10 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2023

Action Date: 10 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 10 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 10 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2019

Action Date: 10 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-28

Psc name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Cessation of a person with significant control

Date: 01 May 2018

Action Date: 28 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bhuphinder Singh Dhadda

Cessation date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2018

Action Date: 10 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-10

Documents

View document PDF

Change to a person with significant control

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-02-05

Psc name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2018

Action Date: 05 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-05

Officer name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2018

Action Date: 14 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-14

Old address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU England

New address: 3rd Floor 86-90 Paul Street London EC2A 4NE

Documents

View document PDF

Change person director company with change date

Date: 21 Dec 2017

Action Date: 06 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-06

Officer name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Change to a person with significant control

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-06

Psc name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Mar 2017

Action Date: 10 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 May 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 10 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-10

Documents

View document PDF

Gazette notice compulsory

Date: 10 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company current extended

Date: 25 Feb 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-01

Officer name: Dr Baljit Kaur Dhadda

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2016

Action Date: 22 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-22

Old address: 79 London Road Leicester LE2 0PF England

New address: Manor Court Chambers Townsend Drive Nuneaton Warwickshire CV11 6RU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Sep 2015

Action Date: 08 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-08

Old address: 77 London Road Leicester LE2 0PF England

New address: 79 London Road Leicester LE2 0PF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2015

Action Date: 24 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-24

Old address: 98 London Road Leicester LE2 0QS England

New address: 77 London Road Leicester LE2 0PF

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-23

Capital : 100 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margaret Anne Garnett

Termination date: 2015-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Baljit Kaur Dhadda

Appointment date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

Old address: C/O Bpe Solicitors Llp First Floor, St James' House St. James Square Cheltenham Gloucestershire GL50 3PR England

New address: 77 London Road Leicester LE2 0PF

Documents

View document PDF

Certificate change of name company

Date: 23 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bcomp 491 LIMITED\certificate issued on 23/03/15

Documents

View document PDF

Incorporation company

Date: 10 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUSTIN PROPERTY LTD

3 VICTORIA ROAD,ST. LEONARDS-ON-SEA,TN37 6ER

Number:11380841
Status:ACTIVE
Category:Private Limited Company

ELSTREE HILL MANAGEMENT COMPANY LIMITED

9 ERIN CLOSE,BROMLEY,BR1 4NX

Number:01103351
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HARRISON ELECTRICAL SERVICES LIMITED

50 MANORFIELD ROAD,EAST YORKSHIRE,YO25 5JE

Number:05353006
Status:ACTIVE
Category:Private Limited Company
Number:IP27669R
Status:ACTIVE
Category:Industrial and Provident Society

JCMOT LTD

36A GORING ROAD,WORTHING,BN12 4AD

Number:10510581
Status:ACTIVE
Category:Private Limited Company

PERFECTION HALE LIMITED

28 PARK ROAD,ALTRINCHAM,WA15 9NN

Number:10937372
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source