Advanced company searchLink opens in new window

12883242 LTD

Company number 12883242

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)
12 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
18 Jan 2024 CS01 Confirmation statement made on 3 December 2023 with no updates
17 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
12 Feb 2023 AD01 Registered office address changed from 62 Chellowfield Court Bradford BD9 6NW United Kingdom to 5 Oak Tree Mount Leeds LS9 6SH on 12 February 2023
28 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with no updates
27 Oct 2021 AA Micro company accounts made up to 30 September 2021
15 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 14 October 2021
15 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with updates
15 Oct 2021 AP01 Appointment of Michal Balog as a director on 14 October 2021
15 Oct 2021 PSC01 Notification of Michal Balog as a person with significant control on 14 October 2021
15 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 62 Chellowfield Court Bradford BD9 6NW on 15 October 2021
15 Oct 2021 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 14 October 2021
08 Oct 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021
08 Oct 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 October 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 14 September 2021
07 Oct 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 14 September 2021
14 Sep 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 14 September 2021
14 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-13
16 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-16
  • GBP 1