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)
27 May 2014 AP01 Appointment of Mr David Edward Cleasby as a director
19 May 2014 AP01 Appointment of Ms Joanna Cecilia Roberts as a director
21 Mar 2014 AA Full accounts made up to 30 June 2013
12 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 125
18 Dec 2013 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 125
26 Sep 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
18 Jul 2013 AA01 Previous accounting period shortened from 31 October 2013 to 30 June 2013
29 Jan 2013 CERTNM Company name changed bidfresh LIMITED\certificate issued on 29/01/13
  • RES15 ‐ Change company name resolution on 2013-01-29
  • NM01 ‐ Change of name by resolution
05 Nov 2012 AP01 Appointment of Mr Paul Matthew Gower as a director
02 Nov 2012 AD01 Registered office address changed from , Unitsd 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD, United Kingdom on 2 November 2012
31 Oct 2012 AD01 Registered office address changed from , Savoy House Savoy Circus, London, W3 7DA, United Kingdom on 31 October 2012
18 Oct 2012 AP01 Appointment of Mr Stephen David Bender as a director
18 Oct 2012 AP01 Appointment of Mr Stephen Andrew Oswald as a director
18 Oct 2012 AP03 Appointment of Miss Ingrid Nicholson as a secretary
18 Oct 2012 AP01 Appointment of Miss Ingrid Nicholson as a director
15 Oct 2012 TM01 Termination of appointment of Yomtov Jacobs as a director
15 Oct 2012 NEWINC Incorporation