Advanced company searchLink opens in new window

BARDACHOICE LIMITED

Company number 01334502

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)
02 Dec 2024 AA Micro company accounts made up to 31 March 2024
02 Jul 2024 CS01 Confirmation statement made on 18 June 2024 with updates
31 Oct 2023 AA Micro company accounts made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 18 June 2023 with no updates
09 Dec 2022 TM01 Termination of appointment of Ena Hazel Lowbridge as a director on 3 October 2022
27 Sep 2022 AA Micro company accounts made up to 31 March 2022
05 Jul 2022 CS01 Confirmation statement made on 18 June 2022 with updates
02 Nov 2021 AP01 Appointment of Ms Mary Onoufriou as a director on 2 November 2021
02 Nov 2021 AA Micro company accounts made up to 31 March 2021
02 Jul 2021 CS01 Confirmation statement made on 18 June 2021 with no updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 18 June 2020 with no updates
22 Oct 2019 TM01 Termination of appointment of Malcolm Geoffrey Allen as a director on 22 October 2019
22 Oct 2019 AA Micro company accounts made up to 31 March 2019
18 Jun 2019 CS01 Confirmation statement made on 18 June 2019 with no updates
25 Oct 2018 AA Micro company accounts made up to 31 March 2018
22 Jun 2018 CS01 Confirmation statement made on 18 June 2018 with no updates
30 May 2018 AP01 Appointment of Mr Matthew Edward Kane as a director on 17 April 2018
03 Apr 2018 TM01 Termination of appointment of Margaret Dorothy Drysdale as a director on 14 August 2017
03 Apr 2018 TM01 Termination of appointment of Rosalyn Mary Gibson as a director on 31 March 2018
14 Feb 2018 AP01 Appointment of Mr Michael Spinks as a director on 31 July 2017
14 Nov 2017 AA Micro company accounts made up to 31 March 2017
28 Jun 2017 CS01 Confirmation statement made on 18 June 2017 with no updates
28 Jun 2017 PSC08 Notification of a person with significant control statement
05 Oct 2016 AD01 Registered office address changed from C/O Gerald Gleek Simmons Gleek 1 Duchess Street London W1W 6AU to C/O Simmons Gleek Solicitors Bentinck House 3-8 Bolsover Street London W1W 6AB on 5 October 2016