- Company Overview for BENDISH LIMITED (11686085)
- Filing history for BENDISH LIMITED (11686085)
- People for BENDISH LIMITED (11686085)
- More for BENDISH LIMITED (11686085)
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) |
---|---|---|---|
03 Jul 2024 | CS01 | Confirmation statement made on 20 June 2024 with no updates | |
29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Jul 2023 | CS01 | Confirmation statement made on 20 June 2023 with no updates | |
26 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 20 June 2022 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 30 November 2020 | |
25 Aug 2021 | CS01 | Confirmation statement made on 10 August 2021 with no updates | |
25 Aug 2021 | AD01 | Registered office address changed from 63 the Broadway High Street Chesham HP5 1BX England to 2 Aylesbury Crescent Slough SL1 3ES on 25 August 2021 | |
18 Nov 2020 | AA | Accounts for a dormant company made up to 30 November 2019 | |
10 Aug 2020 | CS01 | Confirmation statement made on 10 August 2020 with updates | |
10 Aug 2020 | AD01 | Registered office address changed from Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB England to 63 the Broadway High Street Chesham HP5 1BX on 10 August 2020 | |
10 Aug 2020 | PSC01 | Notification of Krzysztof Ziobro as a person with significant control on 10 August 2020 | |
10 Aug 2020 | AP01 | Appointment of Mr Krzysztof Ziobro as a director on 10 August 2020 | |
10 Aug 2020 | TM01 | Termination of appointment of Adalt Hussain as a director on 10 August 2020 | |
10 Aug 2020 | PSC07 | Cessation of Adalt Hussain as a person with significant control on 10 August 2020 | |
24 Jul 2020 | CS01 | Confirmation statement made on 24 July 2020 with updates | |
24 Jul 2020 | PSC01 | Notification of Adalt Hussain as a person with significant control on 1 July 2020 | |
24 Jul 2020 | TM01 | Termination of appointment of Goldchild Limited as a director on 1 July 2020 | |
24 Jul 2020 | PSC07 | Cessation of Goldchild Limited as a person with significant control on 1 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 18 May 2020 with updates | |
23 Jan 2020 | AD01 | Registered office address changed from Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET England to Blackburn Technology Management Centre R37, Challenge Way Blackburn BB1 5QB on 23 January 2020 | |
23 Dec 2019 | CS01 | Confirmation statement made on 19 November 2019 with updates | |
15 Dec 2019 | AD01 | Registered office address changed from R37 Blackburn Technology Management Centre Challenge Way Blackburn BB1 5QB United Kingdom to Rosewood Business Park Unit 8C R37 St. James's Road Blackburn BB1 8ET on 15 December 2019 | |
20 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-20
|