Advanced company searchLink opens in new window

BIDWEDGE LIMITED

Company number 10890104

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)
20 Dec 2023 CS01 Confirmation statement made on 30 November 2023 with no updates
13 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
16 May 2022 AA Total exemption full accounts made up to 31 July 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 July 2020
21 Jun 2021 AD01 Registered office address changed from Victoria House Desborough Street High Wycombe HP11 2NF England to 70B High Street Bassingbourn Royston SG8 5LF on 21 June 2021
10 Feb 2021 PSC04 Change of details for Mr Shon Alam as a person with significant control on 1 January 2021
09 Feb 2021 PSC04 Change of details for Mr Shon Alam as a person with significant control on 1 January 2021
08 Dec 2020 TM01 Termination of appointment of Chantal Dietlinde Cooke as a director on 30 October 2020
12 Oct 2020 CS01 Confirmation statement made on 12 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 July 2019
16 Jul 2020 AP01 Appointment of Ms Chantal Dietlinde Cooke as a director on 11 July 2020
16 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-15
23 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2019 CS01 Confirmation statement made on 31 August 2019 with updates
19 Nov 2019 GAZ1 First Gazette notice for compulsory strike-off
15 May 2019 AA Micro company accounts made up to 31 July 2018
06 Mar 2019 TM01 Termination of appointment of Jane Patricia Herbert as a director on 4 February 2019
05 Feb 2019 CH01 Director's details changed for Mr Shon Alam on 5 February 2019
06 Dec 2018 CH01 Director's details changed for Mr Gregory Mark Mizon on 1 December 2018
28 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
17 May 2018 AP01 Appointment of Mr Gregory Mark Mizon as a director on 17 May 2018
17 May 2018 AP03 Appointment of Mr Michael Baines as a secretary on 17 May 2018
17 May 2018 AP01 Appointment of Ms Jane Herbert as a director on 17 May 2018