Advanced company searchLink opens in new window

BANNER DELL LIMITED

Company number 09438491

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)
19 Feb 2024 MR04 Satisfaction of charge 094384910001 in full
20 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
05 Sep 2023 AA Accounts for a small company made up to 31 December 2022
07 Jul 2023 AP01 Appointment of Mr Jason Albert Carlisle as a director on 16 June 2023
22 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with updates
23 Sep 2022 AA Accounts for a small company made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 14 December 2021 with updates
14 Dec 2021 PSC04 Change of details for Mrs Lesley Herbert as a person with significant control on 14 December 2021
14 Dec 2021 PSC05 Change of details for Herbert Corporate Holdings Limited as a person with significant control on 14 December 2021
08 Dec 2021 AA Accounts for a small company made up to 31 December 2020
15 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
23 Dec 2020 AA Accounts for a small company made up to 29 December 2019
14 Dec 2020 PSC04 Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 14 December 2020
16 Jan 2020 AA01 Previous accounting period extended from 24 December 2019 to 29 December 2019
13 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with no updates
23 Sep 2019 AA Accounts for a small company made up to 23 December 2018
19 Aug 2019 AD01 Registered office address changed from C/O Dwf Llp, 1 Scott Street 2 Hardman Street Manchester M3 3AA England to C/O Dwf Llp, 1 Scott Place Hardman Street Manchester M3 3AA on 19 August 2019
18 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
14 Dec 2018 PSC02 Notification of Herbert Corporate Holdings Limited as a person with significant control on 11 December 2018
14 Dec 2018 PSC04 Change of details for Mrs Lesley Elizabeth Herbert as a person with significant control on 11 December 2018
25 Oct 2018 AA Group of companies' accounts made up to 24 December 2017
08 Sep 2018 AD01 Registered office address changed from Marina Buildings Harleyford Estate Henley Road Marlow Buckinghamshire SL7 2DX England to C/O Dwf Llp, 1 Scott Street 2 Hardman Street Manchester M3 3AA on 8 September 2018
18 Jul 2018 AA01 Previous accounting period extended from 30 November 2017 to 24 December 2017
07 Mar 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
04 Dec 2017 AA Group of companies' accounts made up to 4 December 2016