Advanced company searchLink opens in new window

09623432 LIMITED

Company number 09623432

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)
17 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
14 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
03 Mar 2022 CERTNM Company name changed bespoke finance direct LIMITED\certificate issued on 03/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-02
04 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2021 AA Micro company accounts made up to 30 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
30 Jan 2021 AA Micro company accounts made up to 30 December 2019
01 Jul 2020 CS01 Confirmation statement made on 4 June 2020 with no updates
24 Oct 2019 AA Micro company accounts made up to 30 December 2018
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
04 Jun 2019 CS01 Confirmation statement made on 4 June 2019 with no updates
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
05 Jun 2018 CS01 Confirmation statement made on 4 June 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
18 Sep 2017 AD01 Registered office address changed from Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN England to 31 Church Lane Pudsey LS28 7LD on 18 September 2017
05 Jun 2017 CS01 Confirmation statement made on 4 June 2017 with updates
30 Mar 2017 AA Micro company accounts made up to 30 June 2016
13 Mar 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
09 Jun 2016 AR01 Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
09 Jun 2016 CH01 Director's details changed for Mr Adam Mark Hosker on 10 January 2016
12 Feb 2016 AD01 Registered office address changed from 13 Bradford Chamber Business Park New Lane Bradford West Yorkshire BD4 8BX England to Cubic Business Centre 533 Stanningley Road Leeds West Yorkshire LS13 4EN on 12 February 2016
04 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted