Advanced company searchLink opens in new window

HENLOW BIDCO LIMITED

Company number 11687490

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)
06 Dec 2023 AA Full accounts made up to 31 March 2023
20 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
01 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with no updates
21 Nov 2022 MR04 Satisfaction of charge 116874900001 in full
21 Nov 2022 MR04 Satisfaction of charge 116874900002 in full
21 Nov 2022 MR04 Satisfaction of charge 116874900003 in full
21 Nov 2022 MR04 Satisfaction of charge 116874900004 in full
21 Nov 2022 MR04 Satisfaction of charge 116874900005 in full
15 Oct 2022 MR01 Registration of charge 116874900006, created on 12 October 2022
12 Oct 2022 AA Full accounts made up to 1 April 2022
12 May 2022 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 27 November 2018
10 Dec 2021 CS01 Confirmation statement made on 19 November 2021 with no updates
05 Nov 2021 AA Full accounts made up to 2 April 2021
23 Feb 2021 TM01 Termination of appointment of Matthew Clarke as a director on 31 January 2021
23 Feb 2021 TM01 Termination of appointment of Andrew Clarke as a director on 31 January 2021
02 Dec 2020 CS01 Confirmation statement made on 19 November 2020 with no updates
18 Nov 2020 AA Full accounts made up to 3 April 2020
08 Jul 2020 AD01 Registered office address changed from 5th Floor 4 Coleman Street London EC2R 5JJ United Kingdom to 5th Floor 4 Coleman Street London EC2R 5AR on 8 July 2020
08 Jul 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 1 July 2020
22 May 2020 CH01 Director's details changed for Mr Andrew Jeremy Burchall on 27 November 2019
31 Jan 2020 PSC05 Change of details for Ngage Specialist Recruitment Limited as a person with significant control on 31 January 2020
31 Jan 2020 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD United Kingdom to 5th Floor 4 Coleman Street London EC2R 5JJ on 31 January 2020
09 Jan 2020 AA Full accounts made up to 29 March 2019
07 Jan 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 March 2019
23 Dec 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 27 November 2019
  • GBP 481,100