Advanced company searchLink opens in new window

10157829 LTD

Company number 10157829

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)
23 May 2019 PSC07 Cessation of Ian Boardman as a person with significant control on 20 May 2019
23 May 2019 TM01 Termination of appointment of Gary Royle as a director on 20 May 2019
23 May 2019 TM01 Termination of appointment of Ian Boardman as a director on 20 May 2019
23 May 2019 AD01 Registered office address changed from 308a India Mill India Mill Business Centre Darwen BB3 1AE England to 3 Hampson Lane Hampson Lancaster LA2 0HY on 23 May 2019
10 May 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
11 Jan 2019 TM01 Termination of appointment of Margaret Ann Boardman as a director on 11 September 2018
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
15 Jun 2018 AP01 Appointment of Mrs Margaret Ann Boardman as a director on 1 May 2018
18 May 2018 PSC04 Change of details for Mr Gary Royal as a person with significant control on 18 May 2018
11 May 2018 CS01 Confirmation statement made on 29 April 2018 with updates
11 May 2018 TM01 Termination of appointment of Margaret Ann Boardman as a director on 30 April 2018
27 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
24 Mar 2018 AA Micro company accounts made up to 31 March 2017
21 Mar 2018 PSC01 Notification of Richard Moss as a person with significant control on 1 March 2018
21 Mar 2018 PSC01 Notification of Gary Royal as a person with significant control on 1 March 2018
21 Mar 2018 CH01 Director's details changed for Mrs Margaret Ann Boardman on 19 March 2018
21 Mar 2018 CH01 Director's details changed for Mr Ian Boardman on 19 March 2018
19 Mar 2018 AP01 Appointment of Mr Richard Iain Moss as a director on 1 March 2018
06 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 95
07 Aug 2017 AP01 Appointment of Mr Gary Royle as a director on 1 August 2017
31 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
24 Feb 2017 AA01 Current accounting period shortened from 30 April 2017 to 31 March 2017
24 Feb 2017 AD01 Registered office address changed from Unit 301 India Mill Business Centre Bolton Road Darwen BB3 1AE United Kingdom to 308a India Mill India Mill Business Centre Darwen BB3 1AE on 24 February 2017
30 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-30
  • GBP 95