Advanced company searchLink opens in new window

BORDILA LTD

Company number 06136656

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)
10 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Jun 2024 AD01 Registered office address changed from First Floor 49 Peter Street Manchester M2 3NG England to The Lexicon Second Floor Mount Street Manchester M2 5NT on 18 June 2024
28 Feb 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
30 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
01 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
13 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
23 Jun 2019 AD01 Registered office address changed from 49 Peter Street Manchester M2 3NG England to First Floor 49 Peter Street Manchester M2 3NG on 23 June 2019
22 May 2019 AD01 Registered office address changed from The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom to 49 Peter Street Manchester M2 3NG on 22 May 2019
26 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with no updates
11 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
11 Apr 2018 CH01 Director's details changed for Ronke Olukanni on 10 April 2018
11 Apr 2018 CH01 Director's details changed for Dr Christopher Abodunde Olukanni on 10 April 2018
05 Mar 2018 CS01 Confirmation statement made on 5 March 2018 with no updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Mar 2017 CS01 Confirmation statement made on 5 March 2017 with updates
29 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 TM02 Termination of appointment of Philip Anthony Cowman as a secretary on 18 July 2016
11 Mar 2016 AR01 Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
09 Mar 2016 CH03 Secretary's details changed for Mr Philip Anthony Cowman on 9 March 2016