Advanced company searchLink opens in new window

DIGBETH 1 SYNDICATE LIMITED

Company number 11641664

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)
23 May 2024 PSC02 Notification of Pritam Homes Limited as a person with significant control on 15 May 2024
22 May 2024 CS01 Confirmation statement made on 22 May 2024 with updates
22 May 2024 AP01 Appointment of Prakash Ashok Sonah as a director on 15 May 2024
22 May 2024 AP01 Appointment of Babita Devi Tank as a director on 15 May 2024
22 May 2024 AP01 Appointment of Mr Amarpal Singh as a director on 15 May 2024
21 May 2024 TM01 Termination of appointment of Shahbaz Husain as a director on 15 May 2024
21 May 2024 PSC07 Cessation of Shahbaz Husain as a person with significant control on 15 May 2024
21 May 2024 SH01 Statement of capital following an allotment of shares on 15 May 2024
  • GBP 650
15 May 2024 CERTNM Company name changed bridgewater business consulting LTD\certificate issued on 15/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-10
07 Feb 2024 CS01 Confirmation statement made on 30 December 2023 with updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
23 May 2023 PSC04 Change of details for Shahbaz Husain as a person with significant control on 23 May 2023
23 May 2023 TM01 Termination of appointment of Anthony Mario Stephan Fernando as a director on 23 May 2023
23 May 2023 PSC07 Cessation of Anthony Mario Stephan Fernando as a person with significant control on 23 May 2023
17 Jan 2023 CS01 Confirmation statement made on 30 December 2022 with no updates
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
22 Apr 2022 AD01 Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 22 April 2022
08 Mar 2022 AD01 Registered office address changed from Exact House 252-262 Romford Road London E7 9HZ England to Exact House 252 Romford Road London E7 9HZ on 8 March 2022
18 Feb 2022 AD01 Registered office address changed from 42 Theobalds Rd Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 18 February 2022
15 Feb 2022 CS01 Confirmation statement made on 30 December 2021 with no updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
30 Dec 2020 CS01 Confirmation statement made on 30 December 2020 with updates
30 Dec 2020 PSC01 Notification of Anthony Mario Stephan Fernando as a person with significant control on 30 December 2020
30 Dec 2020 AP01 Appointment of Mr Anthony Mario Stephan Fernando as a director on 30 December 2020
30 Dec 2020 PSC04 Change of details for Shahbaz Husain as a person with significant control on 30 December 2020