Advanced company searchLink opens in new window

BANDS CAPITAL III LTD

Company number 09432673

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)
31 Mar 2024 AA Micro company accounts made up to 31 March 2023
21 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
21 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
27 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
10 Aug 2020 TM01 Termination of appointment of Jasmina Becker as a director on 10 August 2020
15 May 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
15 Oct 2019 TM01 Termination of appointment of Jon Alan Hodgkinson as a director on 1 October 2019
03 Oct 2019 AP01 Appointment of Mr James John Cornell as a director on 1 October 2019
14 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
14 May 2019 CH01 Director's details changed for Miss Jasmina Becker on 14 May 2019
14 May 2019 AD01 Registered office address changed from C/O Clarity Accountancy Ltd Croft Myl West Parade Halifax West Yorkshire HX1 2EQ England to Wild Grove Farm Wild Grove Pudsey LS28 8HQ on 14 May 2019
10 Apr 2019 AP01 Appointment of Miss Jasmina Becker as a director on 4 April 2019
10 Apr 2019 AD01 Registered office address changed from 6 Elland Road Sowerby Bridge HX6 4DB England to C/O Clarity Accountancy Ltd Croft Myl West Parade Halifax West Yorkshire HX1 2EQ on 10 April 2019
20 Mar 2019 CS01 Confirmation statement made on 10 February 2019 with no updates
29 Dec 2018 AA Micro company accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
28 Feb 2018 PSC01 Notification of James John Cornell as a person with significant control on 21 September 2017
28 Feb 2018 PSC07 Cessation of Linzi Jayne Cornell as a person with significant control on 16 September 2017
29 Dec 2017 AA Micro company accounts made up to 31 March 2017
20 Sep 2017 TM01 Termination of appointment of Linzi Jayne Cornell as a director on 16 September 2017
18 Sep 2017 AP01 Appointment of Mr Jon Alan Hodgkinson as a director on 16 September 2017