Advanced company searchLink opens in new window

BEDNEST LIMITED

Company number 05322058

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2020 DS01 Application to strike the company off the register
22 Dec 2020 AA Unaudited abridged accounts made up to 30 November 2020
12 Dec 2020 CS01 Confirmation statement made on 12 December 2020 with no updates
24 Nov 2020 AA01 Current accounting period shortened from 31 December 2020 to 30 November 2020
16 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
29 Jul 2019 AA Unaudited abridged accounts made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
01 Nov 2018 AD01 Registered office address changed from Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford-upon-Avon Warwickshire CV37 9RQ England to 71-75 Shelton Street London WC2H 9JQ on 1 November 2018
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
28 Jan 2018 AD01 Registered office address changed from Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ England to Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford-upon-Avon Warwickshire CV37 9RQ on 28 January 2018
04 Jan 2018 PSC01 Notification of Mark Steven Green as a person with significant control on 30 November 2017
04 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 4 January 2018
03 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with updates
15 Dec 2017 CH01 Director's details changed for Mr Mark Steven Green on 8 December 2017
15 Dec 2017 TM01 Termination of appointment of Guy James Fullalove as a director on 13 December 2017
15 Dec 2017 TM01 Termination of appointment of Graham Ashley Brett as a director on 13 December 2017
01 Dec 2017 AA Total exemption full accounts made up to 31 December 2016
20 Feb 2017 CS01 Confirmation statement made on 29 December 2016 with updates
17 Dec 2016 AD01 Registered office address changed from 18 Broadwater Rise Guildford Surrey GU1 2LA to Unit a Drayton Manor Office Buildings Drayton Mano Unit a Drayton Manor Office Buildings Drayton Manor Drive Stratford upon Avon CV37 9RQ on 17 December 2016
29 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
11 Jun 2016 TM01 Termination of appointment of Peter James Norman as a director on 9 June 2016
14 Feb 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-02-14
  • GBP 397.25