Advanced company searchLink opens in new window

98 BILLACOMBE ROAD LTD

Company number 10552333

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)
15 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
11 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
28 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
10 Mar 2022 AD01 Registered office address changed from D2 White House Business Centre Forest Road Bristol BS15 8DH England to 5 Anglo Office Park Bristol BS15 1NT on 10 March 2022
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
29 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
21 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
29 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
17 May 2019 AA Total exemption full accounts made up to 31 January 2018
23 Feb 2019 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
22 Feb 2019 TM01 Termination of appointment of Lukman Kader as a director on 22 February 2019
22 Feb 2019 AP01 Appointment of Mr Benjamin Edward Elliott as a director on 22 February 2019
03 Jan 2019 TM01 Termination of appointment of Ben Elliott as a director on 6 December 2018
02 Jan 2019 AP01 Appointment of Mr Lukman Kader as a director on 5 December 2018
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2018 CS01 Confirmation statement made on 8 January 2018 with updates
03 Jun 2017 MR01 Registration of charge 105523330001, created on 2 June 2017
09 Jan 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-01-09
  • GBP 2