BLUE BIRD GLOBAL TRADING LIMITED - History of Changes


DateDescription
2024-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/24, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-05-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/23, NO UPDATES
2022-12-04 delete alias Blue Bird Global Trading Ltd
2022-12-04 insert index_pages_linkeddomain wordpress.org
2022-12-04 insert product_pages_linkeddomain wordpress.org
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-05-07 delete address VANTAGE GREAT WEST ROAD BRENTFORD UNITED KINGDOM TW8 9AG
2022-05-07 delete sic_code 79110 - Travel agency activities
2022-05-07 insert address 85 GREAT PORTLAND STREET LONDON ENGLAND W1W 7LT
2022-05-07 insert sic_code 46190 - Agents involved in the sale of a variety of goods
2022-05-07 update registered_address
2022-04-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/04/2022 FROM VANTAGE GREAT WEST ROAD BRENTFORD TW8 9AG UNITED KINGDOM
2022-04-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/04/22, WITH UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-31 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/21, NO UPDATES
2021-01-08 update statutory_documents APPOINTMENT TERMINATED, SECRETARY NOHA EL-KHIDER
2020-08-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-08-07 update accounts_next_due_date 2020-08-31 => 2021-05-31
2020-08-04 delete source_ip 46.30.215.206
2020-08-04 insert source_ip 46.30.215.197
2020-07-08 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-05-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES
2020-05-07 update accounts_next_due_date 2020-05-31 => 2020-08-31
2019-06-12 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-12 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-21 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-05-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES
2018-12-06 delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW
2018-12-06 insert address VANTAGE GREAT WEST ROAD BRENTFORD UNITED KINGDOM TW8 9AG
2018-12-06 update registered_address
2018-11-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/11/2018 FROM 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW
2018-06-07 delete sic_code 46900 - Non-specialised wholesale trade
2018-06-07 delete sic_code 82990 - Other business support service activities n.e.c.
2018-06-07 update account_category TOTAL EXEMPTION SMALL => null
2018-06-07 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-07 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-05-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 08/05/18, WITH UPDATES
2018-03-07 insert sic_code 46900 - Non-specialised wholesale trade
2018-01-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 20/01/18, WITH UPDATES
2017-06-07 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-07 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-27 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-07 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-05-12 insert sic_code 82990 - Other business support service activities n.e.c.
2016-05-12 insert sic_code 85600 - Educational support services
2016-05-12 update returns_last_madeup_date 2015-08-17 => 2016-04-11
2016-05-12 update returns_next_due_date 2016-09-14 => 2017-05-09
2016-04-11 update statutory_documents 11/04/16 FULL LIST
2016-04-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED AL-IMAM FAISAL SALIH / 01/04/2016
2015-09-07 update returns_last_madeup_date 2014-08-17 => 2015-08-17
2015-09-07 update returns_next_due_date 2015-09-14 => 2016-09-14
2015-08-17 update statutory_documents 17/08/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-07 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-22 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-09-07 delete address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW
2014-09-07 insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX TW8 9DW
2014-09-07 update registered_address
2014-09-07 update returns_last_madeup_date 2013-08-17 => 2014-08-17
2014-09-07 update returns_next_due_date 2014-09-14 => 2015-09-14
2014-08-17 update statutory_documents 17/08/14 FULL LIST
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-20 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2014-03-07 delete address 136.144 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4LZ
2014-03-07 insert address 1000 GREAT WEST ROAD BRENTFORD MIDDLESEX ENGLAND TW8 9DW
2014-03-07 update registered_address
2014-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2014 FROM 136.144 NEW KINGS ROAD LONDON SW6 4LZ UNITED KINGDOM
2013-09-06 update returns_last_madeup_date 2012-08-17 => 2013-08-17
2013-09-06 update returns_next_due_date 2013-09-14 => 2014-09-14
2013-08-21 update statutory_documents 17/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-22 delete address 126 NORTHEND ROAD LONDON ENGLAND W14 9PP
2013-06-22 delete sic_code 6330 - Travel agencies etc; tourist
2013-06-22 insert address 136.144 NEW KINGS ROAD LONDON UNITED KINGDOM SW6 4LZ
2013-06-22 insert sic_code 79110 - Travel agency activities
2013-06-22 update reg_address_care_of NETWORK BUSINESS CENTRE => null
2013-06-22 update registered_address
2013-06-22 update returns_last_madeup_date 2011-08-17 => 2012-08-17
2013-06-22 update returns_next_due_date 2012-09-14 => 2013-09-14
2013-05-23 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-08-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O NETWORK BUSINESS CENTRE 126 NORTHEND ROAD LONDON W14 9PP ENGLAND
2012-08-21 update statutory_documents 17/08/12 FULL LIST
2012-05-29 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-08-20 update statutory_documents 17/08/11 FULL LIST
2011-05-31 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2011-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 22 BELLVIEW COURT 179-183 HANWORTH ROAD HOUNSLOW MIDDX TW3 3TT
2011-03-09 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MOHAMMAD WASEEM
2010-08-18 update statutory_documents 17/08/10 FULL LIST
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMED AL-IMAM FAISAL SALIH / 01/01/2010
2010-08-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD WASEEM / 01/01/2010
2010-05-20 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-10-28 update statutory_documents 17/08/09 FULL LIST
2009-08-14 update statutory_documents APPOINTMENT TERMINATED DIRECTOR NAVEED IQBAL
2009-08-14 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2008-12-21 update statutory_documents NC INC ALREADY ADJUSTED 09/12/08
2008-12-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/12/2008 FROM FLAT 2 151 HAMMERSMITH GROVE LONDON W6 0NJ
2008-12-21 update statutory_documents DIRECTOR APPOINTED MOHAMMAD WASEEM
2008-12-21 update statutory_documents DIRECTOR APPOINTED NAVEED IQBAL
2008-12-21 update statutory_documents GBP NC 100/40000 09/12/2008
2008-11-27 update statutory_documents RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS
2008-01-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-16 update statutory_documents RETURN MADE UP TO 17/08/07; FULL LIST OF MEMBERS
2007-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/07 FROM: 645 FULHAM ROAD LONDON SW6 5PU
2007-07-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/07/07 FROM: FLAT 2 151 HAMMERSMITH GROVE LONDON W6 0N8
2007-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/07 FROM: 68 OLD NICHOL STREET LONDON E2 7HP
2006-08-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION