Advanced company searchLink opens in new window

BACKROOM PARTNERS LTD

Company number 11141417

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)
23 Sep 2022 TM01 Termination of appointment of Clive Ian Richardson as a director on 23 September 2022
23 Sep 2022 PSC07 Cessation of Clive Ian Richardson as a person with significant control on 23 September 2022
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 AA Accounts for a dormant company made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Jan 2021 CS01 Confirmation statement made on 28 October 2020 with updates
29 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 31 May 2020
23 Sep 2020 AD01 Registered office address changed from International House 64 Nile Street London N1 7SR England to 1 Blandys Lane Upper Basildon Reading RG8 8PG on 23 September 2020
05 Aug 2020 TM01 Termination of appointment of Judith Louise Mcminn as a director on 5 August 2020
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with updates
28 Oct 2019 TM01 Termination of appointment of James Patrick Field as a director on 28 October 2019
28 Oct 2019 PSC07 Cessation of Patrick Michael Field as a person with significant control on 28 October 2019
28 Oct 2019 TM01 Termination of appointment of Patrick Michael Field as a director on 28 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Patrick Michael Field on 10 October 2019
23 Oct 2019 PSC04 Change of details for Mr Patrick Michael Field as a person with significant control on 23 October 2019
23 Oct 2019 PSC04 Change of details for Mr Clive Ian Richardson as a person with significant control on 23 October 2019
23 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with updates
23 Oct 2019 AP01 Appointment of Miss Judith Louise Mcminn as a director on 10 October 2019
23 Oct 2019 CH01 Director's details changed for Mr Patrick Michael Field on 10 October 2019
23 Oct 2019 CH01 Director's details changed for Mr James Patrick Field on 10 October 2019
09 Oct 2019 AD01 Registered office address changed from 1 Blandys Lane Upper Basildon Reading RG8 8PG England to International House 64 Nile Street London N1 7SR on 9 October 2019
27 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-26
29 Aug 2019 CS01 Confirmation statement made on 29 August 2019 with updates