Advanced company searchLink opens in new window

BARD STREET LIMITED

Company number 02205181

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)
28 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with no updates
18 Oct 2024 AA Total exemption full accounts made up to 31 March 2024
01 May 2024 AD01 Registered office address changed from Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG England to C/O Digitus,363a Dunstable Road Luton LU4 8BY on 1 May 2024
30 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with no updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
29 Nov 2022 AD02 Register inspection address has been changed to 02205181 16 Commerce Square Nottingham NG1 1HS
27 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with no updates
13 Sep 2022 AD01 Registered office address changed from 26 Colton Street Leicester LE1 1QA England to Unit 2752 37 Westminster Buildings Theatre Square Nottingham NG1 6LG on 13 September 2022
25 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
11 Oct 2021 AP04 Appointment of Urban Living Property Management Limited as a secretary on 10 October 2021
11 Oct 2021 CH01 Director's details changed for Abby Wilson on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Miss Kathryn White on 11 October 2021
25 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
24 Jun 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
01 Jul 2019 AD01 Registered office address changed from 20 Colton Street Leicester LE1 1QA England to 26 Colton Street Leicester LE1 1QA on 1 July 2019
27 Feb 2019 AD01 Registered office address changed from 74 Granby Street Leicester LE1 1DJ England to 20 Colton Street Leicester LE1 1QA on 27 February 2019
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
08 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
15 Jul 2018 AD01 Registered office address changed from 16a Neville Crescent Gargrave Skipton North Yorkshire BD23 3RH to 74 Granby Street Leicester LE1 1DJ on 15 July 2018