Advanced company searchLink opens in new window

BIDFRESH HOLDINGS LIMITED

Company number 08252396

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)
01 Feb 2024 AD01 Registered office address changed from Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS England to Seabank House Southport Business Park Wight Moss Way Southport PR8 4HQ on 1 February 2024
16 Jan 2024 AA Full accounts made up to 30 June 2023
23 Aug 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
29 Dec 2022 AA Full accounts made up to 30 June 2022
13 Sep 2022 CS01 Confirmation statement made on 17 August 2022 with no updates
01 Mar 2022 AA Full accounts made up to 30 June 2021
15 Oct 2021 AP03 Appointment of Mr Thamer Hamandi as a secretary on 15 October 2021
15 Oct 2021 TM02 Termination of appointment of David Anh Ky Le as a secretary on 15 October 2021
30 Sep 2021 AD01 Registered office address changed from Units 10-14 Cedar Way Industrial Estate Camley Street London N1C 4PD to Unit 5a Crowland Business Park Foul Lane Southport PR9 7RS on 30 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Andrew Mark Selley on 7 September 2021
01 Sep 2021 AD02 Register inspection address has been changed from C/O Oliver Kay Limited Produce House Britannia Way the Valley Bolton BL2 2HH England to C/O Oliver Kay Roydsdale Way Euroway Industrial Estate Bradford BD4 6SE
26 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with no updates
29 Jan 2021 AA Full accounts made up to 30 June 2020
26 Nov 2020 AA Full accounts made up to 30 June 2019
19 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
17 Aug 2020 PSC07 Cessation of Bidcorp (Uk) Limited as a person with significant control on 1 July 2020
17 Aug 2020 PSC02 Notification of Bfs Group Limited as a person with significant control on 6 August 2020
04 Aug 2020 AP03 Appointment of Mr David Anh Ky Le as a secretary on 31 July 2020
04 Aug 2020 TM02 Termination of appointment of Ingrid Nicholson as a secretary on 31 July 2020
04 Aug 2020 AP01 Appointment of Ms Alison Brogan as a director on 31 July 2020
04 Aug 2020 AP01 Appointment of Mr Andrew Mark Selley as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Ingrid Nicholson as a director on 31 July 2020
02 Mar 2020 TM01 Termination of appointment of Stephen Andrew Oswald as a director on 29 February 2020
18 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
05 Apr 2019 AA Full accounts made up to 30 June 2018