FOR BALANCE LIMITED

11 Ewell Bypass 11 Ewell Bypass, Surrey, KT17 2PZ
StatusACTIVE
Company No.05852501
CategoryPrivate Limited Company
Incorporated20 Jun 2006
Age17 years, 11 months, 15 days
JurisdictionEngland Wales

SUMMARY

FOR BALANCE LIMITED is an active private limited company with number 05852501. It was incorporated 17 years, 11 months, 15 days ago, on 20 June 2006. The company address is 11 Ewell Bypass 11 Ewell Bypass, Surrey, KT17 2PZ.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2023

Action Date: 20 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2022

Action Date: 20 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2021

Action Date: 20 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change account reference date company previous extended

Date: 17 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA01

New date: 2020-06-30

Made up date: 2020-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2020

Action Date: 20 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jun 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Mar 2020

Action Date: 29 Jun 2019

Category: Accounts

Type: AA01

New date: 2019-06-29

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 20 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2018

Action Date: 20 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2017

Action Date: 20 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ratna Dey Cordukes

Notification date: 2017-06-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Aug 2016

Action Date: 20 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jul 2015

Action Date: 20 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 20 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 20 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2012

Action Date: 20 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-20

Documents

View document PDF

Termination secretary company with name

Date: 01 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ruth Garnett

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 20 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2010

Action Date: 20 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-20

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Ratna Cordukes

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-20

Officer name: Ratna Cordukes

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2010

Action Date: 20 Jun 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-06-20

Officer name: Ruth Garnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 13 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/09; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 15 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / ratna cordukes / 18/08/2007

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2008

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: 64 norbury road, thornton heath croydon surrey CR7 8JN

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/06/07; full list of members

Documents

View document PDF

Incorporation company

Date: 20 Jun 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A & M LEISURE (CF) LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11465195
Status:ACTIVE
Category:Private Limited Company

BENONIA LTD

12 GLANVILLE DRIVE,TYNE AND WEAR,DH4 6NZ

Number:09468548
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DRB AVIONICS LTD

2 THE PRECINCT,PORTHCAWL,CF36 3RF

Number:11176367
Status:ACTIVE
Category:Private Limited Company

HIGH READY SECURITY CONSULTANCY LIMITED

PARK FARM BARN,ASHFORD,TN25 6RG

Number:10246858
Status:ACTIVE
Category:Private Limited Company

POWERHOUSE HEALTHCARE LIMITED

91 GOSTERWOOD STREET,DEPTFORD,SE8 5NZ

Number:06013626
Status:ACTIVE
Category:Private Limited Company

STALKER'S HAIR STUDIO LIMITED

37 PORTLAND ROAD,KILMARNOCK,KA1 2DJ

Number:SC423131
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source