Advanced company searchLink opens in new window

BEDFORD CARE SERVICES LIMITED

Company number 10830544

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 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
02 May 2024 AA Accounts for a dormant company made up to 31 August 2023
12 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
22 May 2023 AA Accounts for a dormant company made up to 31 August 2022
05 Aug 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
26 May 2022 AA Accounts for a dormant company made up to 31 August 2021
27 Aug 2021 AA Accounts for a dormant company made up to 31 August 2020
23 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
01 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with updates
29 May 2020 AA Accounts for a dormant company made up to 31 August 2019
24 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
14 Mar 2019 AA Accounts for a dormant company made up to 31 August 2018
12 Sep 2018 DISS40 Compulsory strike-off action has been discontinued
11 Sep 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Sep 2018 AD01 Registered office address changed from C/O Amin Patel & Shah Accountants Goswell Road London EC1V 7RP England to C/O Amin, Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP on 10 September 2018
10 Sep 2018 PSC01 Notification of Dilipkumar Ramanbhai Amin as a person with significant control on 22 June 2017
10 Sep 2018 CS01 Confirmation statement made on 21 June 2018 with updates
08 Sep 2018 AD01 Registered office address changed from 334-336 Goswell Road London EC1V 7RP United Kingdom to C/O Amin Patel & Shah Accountants Goswell Road London EC1V 7RP on 8 September 2018
08 Sep 2018 AA01 Previous accounting period extended from 30 June 2018 to 31 August 2018
08 Sep 2018 SH01 Statement of capital following an allotment of shares on 22 June 2017
  • GBP 100
08 Sep 2018 PSC09 Withdrawal of a person with significant control statement on 8 September 2018
04 Oct 2017 AP01 Appointment of Mr Dilipkumar Ramanbhai Amin as a director on 22 June 2017
23 Jun 2017 TM01 Termination of appointment of Michael Duke as a director on 22 June 2017
22 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-22
  • GBP 1