Advanced company searchLink opens in new window

THE BEDSIT COMPANY LIMITED

Company number 04683222

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)
26 Jan 2018 SH01 Statement of capital following an allotment of shares on 26 January 2018
  • GBP 3
26 Jan 2018 PSC07 Cessation of Hasan Mohammed Shahid as a person with significant control on 26 January 2018
15 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Nov 2017 CH01 Director's details changed for Mr Shahid Mohammed on 1 November 2017
02 Nov 2017 PSC04 Change of details for Mr Shahid Mohammed as a person with significant control on 1 November 2017
31 May 2017 AD01 Registered office address changed from Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ England to 14 Regent Terrace Gateshead NE8 1LU on 31 May 2017
12 Apr 2017 AD01 Registered office address changed from C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear England to Cor Business Services 219D the Axis Manigate Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 12 April 2017
29 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
27 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 March 2016
  • GBP 4
04 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
21 Jan 2016 AD01 Registered office address changed from 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE England to C/O P Robertson the Axis Building Maingate Kingsway North, Team Valley Gateshead Tyne & Wear on 21 January 2016
17 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 MR01 Registration of charge 046832220012, created on 29 October 2015
28 May 2015 MR01 Registration of charge 046832220010, created on 26 May 2015
28 May 2015 MR01 Registration of charge 046832220011, created on 26 May 2015
18 Apr 2015 MR01 Registration of charge 046832220009, created on 3 April 2015
06 Mar 2015 AD01 Registered office address changed from C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ to 10 Nuns Moor Crescent Newcastle upon Tyne NE4 9BE on 6 March 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1
02 Mar 2015 AD01 Registered office address changed from C/O Paul Robertson Suite 310 Tynegate Precinct, Sunderland Road Gateshead Tyne and Wear NE8 3HU to C/O P Robertson the Axis Building Kingsway North Team Valley Gateshead Tyne & Wear NE11 0NQ on 2 March 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 MR01 Registration of charge 046832220008
05 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders