Advanced company searchLink opens in new window

BEMROSE MOBILE LIMITED

Company number 06929688

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)
18 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
18 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
18 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
18 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
19 Dec 2023 MR01 Registration of charge 069296880002, created on 19 December 2023
29 Sep 2023 MR01 Registration of charge 069296880001, created on 23 September 2023
24 Aug 2023 AP01 Appointment of Samuel Allan Mccloskey as a director on 22 August 2023
12 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
01 May 2023 MA Memorandum and Articles of Association
01 May 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority 04/04/2023
01 May 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2023 PSC02 Notification of Creative Car Park Holdings Ltd as a person with significant control on 4 April 2023
21 Apr 2023 PSC07 Cessation of Simon Abraham as a person with significant control on 4 April 2023
21 Apr 2023 PSC07 Cessation of Louise Abraham as a person with significant control on 4 April 2023
21 Apr 2023 TM01 Termination of appointment of Gary Mark Wayne as a director on 4 April 2023
21 Apr 2023 TM01 Termination of appointment of Ashley Cohen as a director on 4 April 2023
21 Apr 2023 TM01 Termination of appointment of Simon Abraham as a director on 4 April 2023
21 Apr 2023 TM02 Termination of appointment of Simon Abraham as a secretary on 4 April 2023
21 Apr 2023 AP01 Appointment of Mr Stuart James Cummings as a director on 4 April 2023
06 Sep 2022 AD01 Registered office address changed from Fountain Court 2 Victoria Square Victoria Street St Albans AL1 3TF to Molteno House 302 Regents Park Road London N3 2JX on 6 September 2022
15 Aug 2022 CS01 Confirmation statement made on 10 June 2022 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
23 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
17 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
24 Mar 2021 AA Total exemption full accounts made up to 31 March 2020