Advanced company searchLink opens in new window

BENDADA LIMITED

Company number 01262369

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2023 CS01 Confirmation statement made on 22 November 2023 with updates
23 Oct 2023 PSC04 Change of details for Ms Pamela Ann Emerson as a person with significant control on 10 October 2023
23 Oct 2023 PSC01 Notification of Peter Richard Emerson as a person with significant control on 10 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 SH06 Cancellation of shares. Statement of capital on 23 November 2022
  • GBP 66
12 Apr 2023 PSC04 Change of details for Ms Pamela Ann Emerson as a person with significant control on 23 November 2022
12 Apr 2023 PSC07 Cessation of Phillip George Gibbs as a person with significant control on 23 November 2022
12 Apr 2023 TM01 Termination of appointment of Phillip George Gibbs as a director on 23 November 2022
28 Mar 2023 AA Micro company accounts made up to 31 March 2022
22 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
22 Jan 2022 CS01 Confirmation statement made on 22 November 2021 with no updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
04 Feb 2021 MR04 Satisfaction of charge 012623690008 in full
03 Feb 2021 MR01 Registration of charge 012623690010, created on 29 January 2021
26 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Dec 2019 AA Micro company accounts made up to 31 March 2019
26 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
24 Sep 2019 MR01 Registration of charge 012623690009, created on 16 September 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Dec 2018 CS01 Confirmation statement made on 22 November 2018 with updates
10 Dec 2018 AD01 Registered office address changed from Newborough House Newborough Farm, Oxhill Warwick Warwickshire CV35 0RJ to Stablecroft Green Lane Oxhill Warwickshire CV35 0RB on 10 December 2018
30 Nov 2018 CH01 Director's details changed for Mr Phillip George Gibbs on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Carol Gail Gibbs on 30 November 2018
30 Nov 2018 CH01 Director's details changed for Stuart George Gibbs on 30 November 2018