Advanced company searchLink opens in new window

MENDELS FILM LIMITED

Company number 12883333

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)
25 Oct 2023 AA Micro company accounts made up to 30 September 2023
22 Aug 2023 CS01 Confirmation statement made on 22 August 2023 with no updates
26 Jan 2023 AA Micro company accounts made up to 30 September 2022
22 Aug 2022 CS01 Confirmation statement made on 22 August 2022 with no updates
13 Jun 2022 AA Micro company accounts made up to 30 September 2021
20 Jan 2022 CERTNM Company name changed bst cars services LIMITED\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-20
20 Jan 2022 CS01 Confirmation statement made on 20 January 2022 with updates
20 Jan 2022 AP01 Appointment of Mr Jacek Zdanowski as a director on 19 January 2022
20 Jan 2022 AD01 Registered office address changed from 16a Shirley Road Enfield EN2 6SB England to 74 Sotheron Road Watford WD17 2QA on 20 January 2022
20 Jan 2022 PSC01 Notification of Jacek Zdanowski as a person with significant control on 31 March 2021
20 Jan 2022 PSC07 Cessation of Bartosz Steinbichler as a person with significant control on 31 March 2021
20 Jan 2022 TM01 Termination of appointment of Bartosz Steinbichler as a director on 19 January 2022
20 Aug 2021 CS01 Confirmation statement made on 20 August 2021 with updates
23 Jun 2021 AD01 Registered office address changed from 2a Shirley Road Enfield EN2 6SB England to 16a Shirley Road Enfield EN2 6SB on 23 June 2021
22 Jun 2021 AD01 Registered office address changed from 76 Market Street Farnworth Bolton Lancashire BL4 7NY United Kingdom to 2a Shirley Road Enfield EN2 6SB on 22 June 2021
16 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-16
  • GBP 10