Advanced company searchLink opens in new window

ADDISCOMBE FAVOURITE LTD

Company number 09204557

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)
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 Mar 2019 AP01 Appointment of Mr Ryan Kelly as a director on 13 March 2019
21 Mar 2019 AD01 Registered office address changed from 8 Beresford Avenue Aylesbury HP19 9RU United Kingdom to 24 Moorhills Crescent Wing Leighton Buzzard LU7 0NF on 21 March 2019
21 Mar 2019 PSC01 Notification of Ryan Kelly as a person with significant control on 13 March 2019
21 Mar 2019 PSC07 Cessation of Otto Mezo as a person with significant control on 13 March 2019
21 Mar 2019 TM01 Termination of appointment of Otto Mezo as a director on 13 March 2019
11 Sep 2018 AD01 Registered office address changed from 38 Beresford Avenue Aylesbury HP19 9RU United Kingdom to 8 Beresford Avenue Aylesbury HP19 9RU on 11 September 2018
11 Sep 2018 CH01 Director's details changed for Mr Otto Mezo on 23 August 2018
11 Sep 2018 PSC04 Change of details for Mr Otto Mezo as a person with significant control on 23 August 2018
13 Aug 2018 CS01 Confirmation statement made on 13 August 2018 with updates
10 Aug 2018 PSC01 Notification of Otto Mezo as a person with significant control on 2 August 2018
10 Aug 2018 PSC07 Cessation of Terry Dunne as a person with significant control on 2 August 2018
10 Aug 2018 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 38 Beresford Avenue Aylesbury HP19 9RU on 10 August 2018
10 Aug 2018 AP01 Appointment of Mr Otto Mezo as a director on 2 August 2018
10 Aug 2018 TM01 Termination of appointment of Terry Dunne as a director on 2 August 2018
28 Jun 2018 AD01 Registered office address changed from 35 Redhouse Lane Leeds West Yorkshire LS7 4RA England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018
28 Jun 2018 AD01 Registered office address changed from Hugdole, Brook Lane Catcott Bridgwater TA7 9HH United Kingdom to 35 Redhouse Lane Leeds West Yorkshire LS7 4RA on 28 June 2018
28 Jun 2018 AP01 Appointment of Mr Terry Dunne as a director on 5 April 2018
28 Jun 2018 TM01 Termination of appointment of Thomas Field as a director on 5 April 2018
28 Jun 2018 PSC07 Cessation of Thomas Field as a person with significant control on 5 April 2018
28 Jun 2018 PSC01 Notification of Terry Dunne as a person with significant control on 5 April 2018
20 Jun 2018 AA Micro company accounts made up to 30 September 2017
22 Mar 2018 PSC07 Cessation of David Brincoveanu as a person with significant control on 14 March 2018
22 Mar 2018 AD01 Registered office address changed from 23 Cottrell Road Bristol BS5 6th England to Hugdole, Brook Lane Catcott Bridgwater TA7 9HH on 22 March 2018
22 Mar 2018 AP01 Appointment of Mr Thomas Field as a director on 14 March 2018