Advanced company searchLink opens in new window

MICHAEL, SON, FORD & CO. LIMITED

Company number 13796000

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 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
02 May 2024 CH03 Secretary's details changed for Mr Balbinder Singh on 2 May 2024
02 May 2024 PSC04 Change of details for Mr Balbinder Singh as a person with significant control on 2 May 2024
02 May 2024 CH01 Director's details changed for Mr Balbinder Singh on 2 May 2024
12 Apr 2024 AD01 Registered office address changed from 108 Overton Road London SE2 9SE England to 809 Salisbury House 29 Finsbury Circus London EC2M 7AQ on 12 April 2024
16 Nov 2023 DISS40 Compulsory strike-off action has been discontinued
15 Nov 2023 AA Micro company accounts made up to 31 December 2022
14 Nov 2023 GAZ1 First Gazette notice for compulsory strike-off
06 May 2023 CS01 Confirmation statement made on 6 May 2023 with updates
06 May 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 108 Overton Road London SE2 9SE on 6 May 2023
06 May 2023 PSC01 Notification of Balbinder Singh as a person with significant control on 5 May 2023
06 May 2023 TM02 Termination of appointment of Nominal Ground Rents Ltd as a secretary on 6 May 2023
05 May 2023 DISS40 Compulsory strike-off action has been discontinued
04 May 2023 AD01 Registered office address changed from 27 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 4 May 2023
04 May 2023 AP03 Appointment of Mr Balbinder Singh as a secretary on 4 May 2023
04 May 2023 PSC07 Cessation of Nominal Ground Rents Ltd as a person with significant control on 4 May 2023
04 May 2023 TM01 Termination of appointment of Nominal Ground Rents Ltd as a director on 4 May 2023
04 May 2023 CS01 Confirmation statement made on 12 December 2022 with no updates
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2022 CH01 Director's details changed for Mr Balbinder Singh on 9 February 2022
10 Feb 2022 CH02 Director's details changed for Nominal Ground Rents Ltd on 9 February 2022
10 Feb 2022 CH04 Secretary's details changed for Nominal Ground Rents Ltd on 10 February 2022
10 Feb 2022 PSC05 Change of details for Nominal Ground Rents Ltd as a person with significant control on 9 February 2022
10 Feb 2022 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 27 Old Gloucester Street London WC1N 3AX on 10 February 2022
13 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-13
  • GBP 100