Advanced company searchLink opens in new window

BEMROSE MOBILE LIMITED

Company number 06929688

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)
24 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jul 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
06 Jul 2013 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2013 AA Total exemption small company accounts made up to 31 March 2012
08 May 2013 CERTNM Company name changed bemrosebooth ticketing LIMITED\certificate issued on 08/05/13
  • RES15 ‐ Change company name resolution on 2013-05-08
  • NM01 ‐ Change of name by resolution
23 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
27 Jul 2012 CH01 Director's details changed for Mr Nicolas Kibel on 10 June 2012
27 Jul 2012 CH01 Director's details changed for Mr Ashley Cohen on 10 June 2012
27 Jul 2012 CH01 Director's details changed for Mr Simon Abraham on 10 June 2012
27 Jul 2012 CH03 Secretary's details changed for Mr Simon Abraham on 10 June 2012
27 Jul 2012 CH01 Director's details changed for Mr Gary Mark Wayne on 10 June 2012
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
19 Oct 2011 AD01 Registered office address changed from 2Nd Floors Saxon House Heritage Gate Friary Street DE1 1NL Derby on 19 October 2011
27 Sep 2011 CH01 Director's details changed for Mr Nicolas Kibel on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Mr Ashley Cohen on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Mr Gary Mark Wayne on 27 September 2011
27 Sep 2011 CH01 Director's details changed for Mr Simon Abraham on 27 September 2011
27 Sep 2011 CH03 Secretary's details changed for Mr Simon Abraham on 27 September 2011
26 Sep 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 March 2011
09 Aug 2011 AP01 Appointment of Mr Gary Wayne as a director
08 Aug 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
08 Aug 2011 AP01 Appointment of Mr Ashley Cohen as a director
08 Aug 2011 SH01 Statement of capital following an allotment of shares on 1 July 2010
  • GBP 100
13 Jul 2011 DISS40 Compulsory strike-off action has been discontinued