Advanced company searchLink opens in new window

BHERDU LTD

Company number 12250641

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)
08 Feb 2024 AD01 Registered office address changed from 7 Church Court Church Road Boreham Chelmsford CM3 3FA United Kingdom to Office 2 Crown House, Church Row Pershore WR10 1BH on 8 February 2024
27 Oct 2023 AA Micro company accounts made up to 5 April 2023
24 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 7 October 2022 with no updates
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2022 AA Micro company accounts made up to 5 April 2022
14 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
08 Nov 2021 AD01 Registered office address changed from 10 Rownhams Close Rownhams Southampton SO16 8AF to 7 Church Court Church Road Boreham Chelmsford CM3 3FA on 8 November 2021
19 Oct 2021 AA Micro company accounts made up to 5 April 2021
19 Feb 2021 AA Micro company accounts made up to 5 April 2020
14 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with updates
27 Jun 2020 AA01 Previous accounting period shortened from 31 October 2020 to 5 April 2020
14 Jan 2020 PSC07 Cessation of Bethany Farragher as a person with significant control on 14 January 2020
14 Jan 2020 PSC01 Notification of Den Mark Intalan as a person with significant control on 23 October 2019
17 Dec 2019 TM01 Termination of appointment of Bethany Farragher as a director on 23 October 2019
16 Dec 2019 AP01 Appointment of Mr Den Mark Intalan as a director on 23 October 2019
14 Nov 2019 AD01 Registered office address changed from 1 Rownhams Close Rownhams Southampton SO16 8AF to 10 Rownhams Close Rownhams Southampton SO16 8AF on 14 November 2019
06 Nov 2019 AD01 Registered office address changed from 2 Exmouth Way Birkenhead CH41 4LR United Kingdom to 1 Rownhams Close Rownhams Southampton SO16 8AF on 6 November 2019
08 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-08
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted