Advanced company searchLink opens in new window

BEST WEDDING LTD

Company number 06026345

Filter by category

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)
04 Sep 2024 AD01 Registered office address changed from C/O Coddan Cpm Ltd 120 Baker Street, 3rd Floor London W1U 6TU to Room 40 Aldershot Enterprise Centre 14-40 Victoria Road Aldershot GU11 1TQ on 4 September 2024
05 Apr 2024 AP01 Appointment of Mrs Elizabeth Penelope Westhead as a director on 1 April 2024
05 Apr 2024 TM01 Termination of appointment of Iran Arauz De Leon as a director on 1 April 2024
02 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
17 Jan 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
20 Jan 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Jan 2022 CS01 Confirmation statement made on 12 December 2021 with no updates
17 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Feb 2021 CS01 Confirmation statement made on 12 December 2020 with no updates
02 Jan 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with no updates
03 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with no updates
03 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 12 December 2017 with no updates
03 Jan 2017 CS01 Confirmation statement made on 12 December 2016 with updates
03 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2016 AA Accounts for a dormant company made up to 31 December 2015
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
04 Jan 2016 CH04 Secretary's details changed for Coddan Secretary Service Limited on 4 January 2016
04 Jan 2016 CH01 Director's details changed for Miss Iran Arauz De Leon on 4 January 2016
04 Jan 2016 CH02 Director's details changed for Coddan Managers Service Limited on 4 January 2016
02 Apr 2015 AD01 Registered office address changed from C/O Coddan Cpm 124 Baker Street London W1U 6TY to C/O Coddan Cpm Ltd 120 Baker Street, 3Rd Floor London W1U 6TU on 2 April 2015