Advanced company searchLink opens in new window

BACKSCAPE LTD

Company number 12208643

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)
30 Oct 2023 AA Micro company accounts made up to 5 April 2023
02 Oct 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
23 Nov 2022 DISS40 Compulsory strike-off action has been discontinued
22 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
17 Oct 2022 AD01 Registered office address changed from 15 Russell Avenue March PE15 8EL United Kingdom to Office 222 Paddington House New Road Kidderminster DY10 1AQ on 17 October 2022
20 Sep 2022 AA Micro company accounts made up to 5 April 2022
25 Sep 2021 AA Micro company accounts made up to 5 April 2021
31 Aug 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
22 Aug 2021 PSC07 Cessation of Miroslava Kelesova as a person with significant control on 12 July 2020
21 Aug 2021 PSC01 Notification of Judylyn Colegado as a person with significant control on 12 July 2020
17 Mar 2021 AA Micro company accounts made up to 5 April 2020
18 Jan 2021 AD01 Registered office address changed from 61 Heydon Way Hersham RH12 3GL to 15 Russell Avenue March PE15 8EL on 18 January 2021
22 Dec 2020 CS01 Confirmation statement made on 15 September 2020 with updates
22 Aug 2020 AA01 Previous accounting period shortened from 30 September 2020 to 5 April 2020
27 Jul 2020 TM01 Termination of appointment of Miroslava Kelesova as a director on 12 July 2020
27 Jul 2020 AP01 Appointment of Ms Judylyn Colegado as a director on 12 July 2020
17 Jun 2020 AD01 Registered office address changed from 95 Abbotts Walk Bexleyheath Kent DA7 5RN to 61 Heydon Way Hersham RH12 3GL on 17 June 2020
09 Mar 2020 AD01 Registered office address changed from 157a Caldmore Road Walsall WS1 3RF United Kingdom to 95 Abbotts Walk Bexleyheath Kent DA7 5RN on 9 March 2020
16 Sep 2019 NEWINC Incorporation
Statement of capital on 2019-09-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted