Advanced company searchLink opens in new window

BEDFORD ROAD GUILDFORD LIMITED

Company number 09119366

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)
04 Jan 2024 AA Micro company accounts made up to 11 April 2023
15 Nov 2023 CS01 Confirmation statement made on 14 November 2023 with no updates
06 Apr 2023 CS01 Confirmation statement made on 14 November 2022 with no updates
10 Jan 2023 AA Micro company accounts made up to 11 April 2022
31 Mar 2022 CS01 Confirmation statement made on 20 March 2022 with updates
06 Jan 2022 AA Micro company accounts made up to 11 April 2021
19 May 2021 CS01 Confirmation statement made on 20 March 2021 with updates
10 May 2021 AA Micro company accounts made up to 11 April 2020
16 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
08 Jan 2020 AA Micro company accounts made up to 11 April 2019
16 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
16 Apr 2019 PSC01 Notification of Thaj Mohamed Mahmooth as a person with significant control on 12 April 2017
11 Jan 2019 AA Total exemption full accounts made up to 11 April 2018
09 Oct 2018 AD01 Registered office address changed from 100 High Street Rochester ME1 1JT England to St James House, 20 Bedford Road Guildford GU1 4SJ on 9 October 2018
19 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with updates
19 Apr 2018 PSC07 Cessation of Hemina Haque as a person with significant control on 11 April 2017
28 Nov 2017 AA Total exemption full accounts made up to 11 April 2017
15 May 2017 AA01 Previous accounting period extended from 28 February 2017 to 11 April 2017
18 Apr 2017 TM01 Termination of appointment of Hemina Haque as a director on 12 April 2017
18 Apr 2017 TM01 Termination of appointment of Emdadul Haque as a director on 12 April 2017
18 Apr 2017 AP01 Appointment of Mr Thaj Mohamed Mahmooth as a director on 12 April 2017
18 Apr 2017 TM01 Termination of appointment of Emdadul Haque as a director on 12 April 2017
18 Apr 2017 AD01 Registered office address changed from 6 North Court Armstrong Road Maidstone Kent ME15 6JZ to 100 High Street Rochester ME1 1JT on 18 April 2017
18 Apr 2017 TM02 Termination of appointment of Hemina Haque as a secretary on 12 April 2017
21 Mar 2017 CS01 Confirmation statement made on 20 March 2017 with updates