Advanced company searchLink opens in new window

10002 LIMITED

Company number 09485546

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)
20 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
12 Dec 2023 AA Micro company accounts made up to 30 March 2023
04 Oct 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
04 Oct 2023 RT01 Administrative restoration application
22 Aug 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 AA Micro company accounts made up to 30 March 2022
26 Apr 2022 CS01 Confirmation statement made on 12 March 2022 with no updates
17 Dec 2021 AA Micro company accounts made up to 31 March 2021
24 May 2021 CS01 Confirmation statement made on 12 March 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
22 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2020 AA Micro company accounts made up to 31 March 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
28 May 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
20 Mar 2019 PSC04 Change of details for Mr Peter Ellery Bruce Read as a person with significant control on 6 April 2016
31 Jan 2019 AA Micro company accounts made up to 31 March 2018
10 May 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
05 May 2017 CS01 Confirmation statement made on 12 March 2017 with updates
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Apr 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1
22 Mar 2016 AD01 Registered office address changed from 8-9 Talbot Court London EC3V 0BP England to Springwood Cottage Stathion Lane Milford Surrey GU8 5AD on 22 March 2016