- Company Overview for BALFOUR COMMERCIAL LIMITED (09376692)
- Filing history for BALFOUR COMMERCIAL LIMITED (09376692)
- People for BALFOUR COMMERCIAL LIMITED (09376692)
- Charges for BALFOUR COMMERCIAL LIMITED (09376692)
- More for BALFOUR COMMERCIAL LIMITED (09376692)
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 Jan 2025 | CS01 | Confirmation statement made on 7 January 2025 with no updates | |
30 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 7 January 2024 with no updates | |
05 Feb 2024 | AD01 | Registered office address changed from 70 High Street Barkingside Ilford IG6 2DJ England to Rochester House Unit B Rochester Mews London NW1 9JB on 5 February 2024 | |
27 Jan 2024 | AD01 | Registered office address changed from Rochestter House Unit B , 16 Rochester Mews London NW1 9JB England to 70 High Street Barkingside Ilford IG6 2DJ on 27 January 2024 | |
31 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 7 January 2023 with no updates | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Jan 2022 | CS01 | Confirmation statement made on 7 January 2022 with no updates | |
14 Dec 2021 | TM01 | Termination of appointment of Steven Alan Burney as a director on 11 November 2021 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
09 Feb 2021 | CS01 | Confirmation statement made on 7 January 2021 with updates | |
12 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
18 Jan 2020 | AD01 | Registered office address changed from Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX England to Rochestter House Unit B , 16 Rochester Mews London NW1 9JB on 18 January 2020 | |
18 Jan 2020 | CS01 | Confirmation statement made on 7 January 2020 with no updates | |
26 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
29 Sep 2019 | AD01 | Registered office address changed from M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH England to Primrose Hill Business Centre Room B01 110 Gloucester Avenue London NW1 8HX on 29 September 2019 | |
04 Apr 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Apr 2019 | CS01 | Confirmation statement made on 7 January 2019 with no updates | |
26 Mar 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
03 Feb 2018 | CS01 | Confirmation statement made on 7 January 2018 with no updates | |
02 Oct 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
13 Sep 2017 | AD01 | Registered office address changed from 16 Rochester Mews London NW1 9JB United Kingdom to M25 Business Centre Suite 320 121 Brooker Road Waltham Abbey Essex EN9 1JH on 13 September 2017 | |
05 Feb 2017 | CS01 | Confirmation statement made on 7 January 2017 with updates |