BUY WITH CONFIDENCE LTD
Status | ACTIVE |
Company No. | 08206604 |
Category | |
Incorporated | 07 Sep 2012 |
Age | 11 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BUY WITH CONFIDENCE LTD is an active with number 08206604. It was incorporated 11 years, 7 months, 22 days ago, on 07 September 2012. The company address is County Hall County Hall, Exeter, EX2 4QD, England.
Company Fillings
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type dormant
Date: 28 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 12 Sep 2022
Action Date: 11 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-11
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Anthony Thomas
Termination date: 2022-08-22
Documents
Termination director company with name termination date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-22
Officer name: Michelle Dayeh
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-08-22
Officer name: Mr Matthew Link
Documents
Appoint person director company with name date
Date: 26 Aug 2022
Action Date: 22 Aug 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fakir Mohamed Zulfikar Osman
Appointment date: 2022-08-22
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Address
Type: AD01
New address: County Hall Topsham Road Exeter EX2 4QD
Old address: Montgomery House Monarch Way Winchester Hampshire SO22 5PW
Change date: 2022-08-18
Documents
Accounts with accounts type dormant
Date: 04 Aug 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 11 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-11
Documents
Accounts with accounts type dormant
Date: 25 May 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Appoint person director company with name date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-12-04
Officer name: Mrs Michelle Dayeh
Documents
Termination director company with name termination date
Date: 04 Dec 2020
Action Date: 04 Dec 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ben Meredith
Termination date: 2020-12-04
Documents
Confirmation statement with no updates
Date: 11 Sep 2020
Action Date: 11 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-11
Documents
Accounts with accounts type dormant
Date: 28 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2019
Action Date: 11 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-11
Documents
Accounts with accounts type dormant
Date: 28 May 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Termination director company with name termination date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-14
Officer name: Jane Caroline Edsell
Documents
Appoint person director company with name date
Date: 14 Feb 2019
Action Date: 14 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ben Meredith
Appointment date: 2019-02-14
Documents
Confirmation statement with no updates
Date: 10 Sep 2018
Action Date: 07 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-07
Documents
Accounts with accounts type dormant
Date: 30 May 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 11 Sep 2017
Action Date: 07 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-07
Documents
Accounts with accounts type dormant
Date: 25 May 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 07 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-07
Documents
Accounts with accounts type dormant
Date: 02 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 07 Sep 2015
Action Date: 07 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-07
Documents
Termination director company with name termination date
Date: 01 Jun 2015
Action Date: 29 May 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-05-29
Officer name: Jonathan Simon Whale
Documents
Appoint person director company with name date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-06-01
Officer name: Mrs Jane Caroline Edsell
Documents
Accounts with accounts type dormant
Date: 01 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 08 Sep 2014
Action Date: 07 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-07
Documents
Accounts with accounts type dormant
Date: 12 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date no member list
Date: 03 Oct 2013
Action Date: 07 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-07
Documents
Change registered office address company with date old address
Date: 20 Sep 2012
Action Date: 20 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-20
Old address: Fairmount House Bull Hill Leatherhead Surrey KT22 7AH
Documents
Some Companies
UNIT 1 CLAREMONT WAY IND. ESTATE,BRENT CROSS,NW2 1BG
Number: | 07684785 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 BASSINGTON INDUSTRIAL ESTATE,CRAMLINGTON,NE23 8AD
Number: | 09361981 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 CORNWALL GROVE,LONDON,W4 2LB
Number: | 11044960 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 THE ENTERPRISE CENTRE,CRAWLEY,RH10 9PE
Number: | 06146434 |
Status: | ACTIVE |
Category: | Private Limited Company |
BALFOUR HOUSE 741 HIGH ROAD,LONDON,N12 0BP
Number: | 10607691 |
Status: | ACTIVE |
Category: | Private Limited Company |
CANNON PLACE,LONDON,EC4N 6AF
Number: | 03937681 |
Status: | ACTIVE |
Category: | Private Limited Company |