Advanced company searchLink opens in new window

BENDISH LIMITED

Company number 11686085

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)
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
  • GBP 1