Advanced company searchLink opens in new window

SOREN BRADSHAW LIMITED

Company number 12152215

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)
06 Sep 2023 AA Total exemption full accounts made up to 31 August 2023
06 Sep 2023 AA Total exemption full accounts made up to 31 August 2022
06 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
05 Sep 2023 CS01 Confirmation statement made on 10 June 2023 with updates
01 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
22 Dec 2022 TM01 Termination of appointment of Razvan Paul Ilincas as a director on 10 December 2022
22 Dec 2022 AP01 Appointment of Mr Kris Torres as a director on 10 December 2022
22 Dec 2022 PSC07 Cessation of Razvan Paul Ilincas as a person with significant control on 10 December 2022
22 Dec 2022 AD01 Registered office address changed from 37 Alloa Road London SE8 5AH England to 4 Queens Gardens London W2 3BA on 22 December 2022
22 Dec 2022 PSC01 Notification of Kris Torres as a person with significant control on 10 December 2022
22 Dec 2022 PSC09 Withdrawal of a person with significant control statement on 22 December 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
10 Jun 2022 PSC08 Notification of a person with significant control statement
10 Jun 2022 PSC01 Notification of Razvan Paul Ilincas as a person with significant control on 31 May 2022
10 Jun 2022 PSC07 Cessation of Daniel Alexandru Tiplea as a person with significant control on 31 May 2022
10 Jun 2022 TM01 Termination of appointment of Daniel Alexandru Tiplea as a director on 31 May 2022
10 Jun 2022 AA Micro company accounts made up to 31 August 2021
19 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2022 CS01 Confirmation statement made on 10 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 AP01 Appointment of Mr Razvan Paul Ilincas as a director on 5 December 2021
28 Oct 2021 AD01 Registered office address changed from Chase Lodge Carrs Lane London N21 2EN England to 37 Alloa Road London SE8 5AH on 28 October 2021
26 Oct 2021 TM01 Termination of appointment of Thomas Jager as a director on 25 October 2021
26 Oct 2021 PSC07 Cessation of Thomas Jager as a person with significant control on 25 October 2021
26 Oct 2021 AP01 Appointment of Mr Daniel Alexandru Tiplea as a director on 25 October 2021