Advanced company searchLink opens in new window

BEDDABLE LTD

Company number 11786949

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 Jan 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
19 Dec 2023 AA Micro company accounts made up to 31 March 2023
17 Nov 2023 AD01 Registered office address changed from Unit 46G Leyton Industrial Village Argall Avenue London E10 7QP England to Flat 18, Canal Building 135 Shepherdess Walk London N1 7RR on 17 November 2023
22 May 2023 AD01 Registered office address changed from Unit 46G Leyton Idustrial Village Argall Avenue London E10 7QP England to Unit 46G Leyton Industrial Village Argall Avenue London E10 7QP on 22 May 2023
23 Jan 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
28 Dec 2022 AA Micro company accounts made up to 31 March 2022
25 Jan 2022 CS01 Confirmation statement made on 23 January 2022 with updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
13 Sep 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
25 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with updates
29 Oct 2020 PSC04 Change of details for Mr Mustafa Yusuf Ozkanli as a person with significant control on 24 January 2019
28 Oct 2020 AD01 Registered office address changed from 204 Mauldeth Road Burnage Manchester M19 1AJ England to Unit 46G Leyton Idustrial Village Argall Avenue London E10 7QP on 28 October 2020
28 Sep 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division 24/08/2020
28 Sep 2020 MA Memorandum and Articles of Association
28 Sep 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Sep 2020 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 125
28 Sep 2020 SH02 Sub-division of shares on 24 August 2020
21 Jul 2020 AA Unaudited abridged accounts made up to 31 January 2020
19 Feb 2020 CH01 Director's details changed for Mr Mustafa Yusuf Ozkanli on 18 February 2020
19 Feb 2020 PSC04 Change of details for Mr Mustafa Yusuf Ozkanli as a person with significant control on 18 February 2020
28 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
29 Jun 2019 AD01 Registered office address changed from Canal Building 135 Shepherdess Walk London N1P 3FR United Kingdom to 204 Mauldeth Road Burnage Manchester M19 1AJ on 29 June 2019
24 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted