BHG GLOBAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-23 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-23
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/06/22
2022-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, NO UPDATES
2022-03-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-03-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-02-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/21
2021-10-07 delete address 15 JUBILEE ROAD. GRAYS JUBILEE ROAD GRAYS ESSEX ENGLAND RM20 3BT
2021-10-07 insert address 68 STANLEY AVENUE BARKING ESSEX ENGLAND IG11 0LE
2021-10-07 update registered_address
2021-09-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/09/2021 FROM 15 JUBILEE ROAD. GRAYS JUBILEE ROAD GRAYS ESSEX RM20 3BT ENGLAND
2021-06-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/21, NO UPDATES
2021-06-07 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-06-07 update accounts_next_due_date 2021-06-30 => 2022-03-31
2021-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20
2020-07-07 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES
2020-03-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-03-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19
2020-01-07 delete address 51 COLNE HOUSE 103 HARTS LANE BARKING ESSEX IG11 8LT
2020-01-07 insert address 15 JUBILEE ROAD. GRAYS JUBILEE ROAD GRAYS ESSEX ENGLAND RM20 3BT
2020-01-07 update registered_address
2019-12-13 update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 51 COLNE HOUSE 103 HARTS LANE BARKING ESSEX IG11 8LT
2019-06-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES
2019-03-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-03-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-02-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18
2018-06-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES
2018-04-07 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2018-04-07 update accounts_next_due_date 2018-03-31 => 2019-03-31
2018-03-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17
2017-07-04 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADEYINKA SAMUEL OLADEJO
2017-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, NO UPDATES
2017-04-26 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-26 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16
2016-08-07 update returns_last_madeup_date 2015-06-14 => 2016-06-14
2016-08-07 update returns_next_due_date 2016-07-12 => 2017-07-12
2016-07-02 update statutory_documents 14/06/16 FULL LIST
2016-05-12 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-12 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15
2015-08-07 delete address 51 COLNE HOUSE 103 HARTS LANE BARKING ESSEX ENGLAND IG11 8LT
2015-08-07 insert address 51 COLNE HOUSE 103 HARTS LANE BARKING ESSEX IG11 8LT
2015-08-07 update registered_address
2015-08-07 update returns_last_madeup_date 2014-06-14 => 2015-06-14
2015-08-07 update returns_next_due_date 2015-07-12 => 2016-07-12
2015-07-08 update statutory_documents 14/06/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-05-07 update accounts_next_due_date 2015-04-30 => 2016-03-31
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-04-30
2015-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14
2014-10-07 delete address 11A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY
2014-10-07 insert address 51 COLNE HOUSE 103 HARTS LANE BARKING ESSEX ENGLAND IG11 8LT
2014-10-07 update registered_address
2014-09-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 11A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY
2014-07-07 delete address 11A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX UNITED KINGDOM IG3 8BY
2014-07-07 insert address 11A ELECTRIC PARADE SEVEN KINGS ROAD ILFORD ESSEX IG3 8BY
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-06-14 => 2014-06-14
2014-07-07 update returns_next_due_date 2014-07-12 => 2015-07-12
2014-06-30 update statutory_documents 14/06/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2014-04-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2014-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJIBOLA OLADEJO
2014-01-25 update statutory_documents DIRECTOR APPOINTED MRS AJIBOLA OLADEJO
2013-12-11 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR AJIBOLA OLADEJO
2013-09-26 update statutory_documents DIRECTOR APPOINTED MR ADEYINKA SAMUEL OLADEJO
2013-08-01 delete sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2013-08-01 insert sic_code 46900 - Non-specialised wholesale trade
2013-08-01 update returns_last_madeup_date 2012-06-14 => 2013-06-14
2013-08-01 update returns_next_due_date 2013-07-12 => 2014-07-12
2013-07-03 update statutory_documents 14/06/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-25 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 46370 - Wholesale of coffee, tea, cocoa and spices
2013-06-21 update returns_last_madeup_date 2011-06-14 => 2012-06-14
2013-06-21 update returns_next_due_date 2012-07-12 => 2013-07-12
2013-05-28 update statutory_documents SECRETARY APPOINTED MR ADEYINKA SAMUEL OLADEJO
2013-03-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-12-22 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADEYINKA OLADEJO
2012-07-12 update statutory_documents 14/06/12 FULL LIST
2012-02-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-12 update statutory_documents 14/06/11 FULL LIST
2010-06-14 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION