Advanced company searchLink opens in new window

BALFOUR COMMERCIAL LIMITED

Company number 09376692

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)
05 Feb 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
05 Feb 2024 AD01 Registered office address changed from 70 High Street Barkingside Ilford IG6 2DJ England to Rochester House Unit B Rochester Mews London NW1 9JB on 5 February 2024
27 Jan 2024 AD01 Registered office address changed from Rochestter House Unit B , 16 Rochester Mews London NW1 9JB England to 70 High Street Barkingside Ilford IG6 2DJ on 27 January 2024
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
28 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
10 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
14 Dec 2021 TM01 Termination of appointment of Steven Alan Burney as a director on 11 November 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
09 Feb 2021 CS01 Confirmation statement made on 7 January 2021 with updates
12 May 2020 AA Total exemption full accounts made up to 31 January 2020
18 Jan 2020 AD01 Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochestter House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020
18 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
26 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Sep 2019 AD01 Registered office address changed from M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 29 September 2019
04 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
03 Apr 2019 CS01 Confirmation statement made on 7 January 2019 with no updates
26 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
03 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Sep 2017 AD01 Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017
05 Feb 2017 CS01 Confirmation statement made on 7 January 2017 with updates
04 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
06 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 102