Advanced company searchLink opens in new window

SET FOR BUSINESS LTD

Company number 10780121

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)
19 Jun 2025 AD01 Registered office address changed from Suite 501 Unite 2 94Aw Ycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 19 June 2025
19 Jun 2025 600 Appointment of a voluntary liquidator
19 Jun 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-06-16
19 Jun 2025 LIQ02 Statement of affairs
15 May 2025 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Suite 501 Unite 2 94Aw Ycliffe Road Northampton NN1 5JF on 15 May 2025
28 Feb 2025 AA Micro company accounts made up to 31 May 2024
16 Dec 2024 CS01 Confirmation statement made on 14 December 2024 with no updates
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with no updates
04 Sep 2023 AA Micro company accounts made up to 31 May 2023
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
17 Feb 2023 AD01 Registered office address changed from Level 39 One Canada Square London E14 5AB England to Unit 7a Radford Crescent Billericay CM12 0DU on 17 February 2023
14 Dec 2022 CS01 Confirmation statement made on 14 December 2022 with no updates
23 Mar 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
28 May 2021 AA Micro company accounts made up to 31 May 2020
04 Jan 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 Feb 2020 AD01 Registered office address changed from Unit 7a Radford Crescent Billericay CM12 0DU England to Level 39 One Canada Square London E14 5AB on 13 February 2020
10 Feb 2020 CS01 Confirmation statement made on 14 December 2019 with updates
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 9 October 2019
  • GBP 115.42
28 Oct 2019 AD01 Registered office address changed from Vicarage Court 160 Ermin Street Swindon SN3 4NE England to Unit 7a Radford Crescent Billericay CM12 0DU on 28 October 2019
12 Jun 2019 AD01 Registered office address changed from Priam House Fire Fly Avenue Swindon Wiltshire SN2 2EH United Kingdom to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 12 June 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 3 April 2019
  • GBP 110.80
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 26 March 2019
  • GBP 106.00
28 Feb 2019 SH02 Sub-division of shares on 6 February 2019