Advanced company searchLink opens in new window

BORDLEY TRUSTED LTD

Company number 09595266

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)
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 Apr 2024 DS01 Application to strike the company off the register
17 Jan 2024 AA Micro company accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with updates
26 Apr 2023 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 11 March 2023
26 Apr 2023 CH01 Director's details changed for Mr Mohammed Ayyaz on 11 March 2023
25 Apr 2023 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 11 March 2023
25 Apr 2023 PSC07 Cessation of Mohammed Ramzan Saghir as a person with significant control on 11 March 2023
25 Apr 2023 AP01 Appointment of Mr Mohammed Ayyaz as a director on 11 March 2023
25 Apr 2023 TM01 Termination of appointment of Mohammed Ramzan Saghir as a director on 11 March 2023
25 Apr 2023 AD01 Registered office address changed from Flat 407, Westgate House Harlow CM20 1YS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 25 April 2023
03 Jan 2023 AA Micro company accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 18 May 2022 with updates
27 Jan 2022 AA Micro company accounts made up to 31 May 2021
01 Sep 2021 AD01 Registered office address changed from Chapel House South Newington Banbury OX15 4JN United Kingdom to Flat 407, Westgate House Harlow CM20 1YS on 1 September 2021
01 Sep 2021 PSC01 Notification of Mohammed Saghir as a person with significant control on 3 August 2021
01 Sep 2021 AP01 Appointment of Mr Mohammed Ramzan Saghir as a director on 3 August 2021
01 Sep 2021 PSC07 Cessation of Neil Pearson as a person with significant control on 3 August 2021
01 Sep 2021 TM01 Termination of appointment of Neil Pearson as a director on 3 August 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
19 Apr 2021 AA Micro company accounts made up to 31 May 2020
05 Feb 2021 AD01 Registered office address changed from 112 Manor Road Banbury OX16 3JN United Kingdom to Chapel House South Newington Banbury OX15 4JN on 5 February 2021
10 Aug 2020 AP01 Appointment of Mr Neil Pearson as a director on 22 July 2020
07 Aug 2020 AD01 Registered office address changed from 37 Fawcett Gardens Driffield YO25 5NR United Kingdom to 112 Manor Road Banbury OX16 3JN on 7 August 2020
07 Aug 2020 PSC01 Notification of Neil Pearson as a person with significant control on 22 July 2020