Advanced company searchLink opens in new window

BEST SUB LIMITED

Company number 09840637

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 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2023 AD01 Registered office address changed from 55 Gloucester Road Bishopston Bristol BS7 8AD England to C/O Lightside (Bsa) Ltd Bourton Barns, Ebdon Lane Nick St Lawrence Weston Super Mare North Somerset BS22 7YA on 14 August 2023
17 Feb 2023 AA Unaudited abridged accounts made up to 31 October 2021
25 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with no updates
30 Jan 2022 AA Unaudited abridged accounts made up to 31 October 2020
05 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
04 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
09 Nov 2021 AD01 Registered office address changed from 97 East Street Bedminster Bristol BS3 4EX England to 55 Gloucester Road Bishopston Bristol BS7 8AD on 9 November 2021
03 Feb 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
10 Nov 2020 CH01 Director's details changed for Mr Hardik Kumar Pandya on 8 November 2020
08 Nov 2020 CH01 Director's details changed for Mr Hardik Pandya on 8 November 2020
27 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
17 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with updates
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with updates
13 Dec 2019 TM01 Termination of appointment of Rachana Hardikkumar Pandya as a director on 31 October 2019
13 Dec 2019 TM01 Termination of appointment of Deepa Pandya as a director on 31 October 2019
27 Aug 2019 TM01 Termination of appointment of Gaurav Kapoor as a director on 14 August 2019
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
02 Jun 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
02 Jun 2019 AD01 Registered office address changed from 635 Fishponds Road Fishponds Bristol Bristol BS16 3BA England to 97 East Street Bedminster Bristol BS3 4EX on 2 June 2019
30 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
08 Apr 2018 CS01 Confirmation statement made on 6 April 2018 with no updates
26 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016