BEMOSH LTD

C/O Whiteside & Davies C/O Whiteside & Davies, Salford, M6 6DE, England
StatusACTIVE
Company No.08686189
Category
Incorporated11 Sep 2013
Age10 years, 8 months, 19 days
JurisdictionEngland Wales

SUMMARY

BEMOSH LTD is an active with number 08686189. It was incorporated 10 years, 8 months, 19 days ago, on 11 September 2013. The company address is C/O Whiteside & Davies C/O Whiteside & Davies, Salford, M6 6DE, England.



Company Fillings

Termination director company with name termination date

Date: 01 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-30

Officer name: Isaac Goldberg

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2023

Action Date: 11 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2022

Action Date: 11 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Isaac Goldberg

Appointment date: 2021-12-01

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 13 Oct 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AAMD

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2021

Action Date: 11 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Sep 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avigdor Grossberger

Termination date: 2021-08-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2021

Action Date: 25 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Avigdor Grossberger

Appointment date: 2021-08-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2021

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 15 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Sep 2020

Action Date: 11 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 May 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086861890001

Documents

View document PDF

Notification of a person with significant control

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-11-05

Psc name: Nachman Israel Gruner

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Nov 2019

Action Date: 05 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-05

Psc name: Avigdor Grossberger

Documents

View document PDF

Termination director company with name termination date

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Avigdor Grossberger

Termination date: 2019-11-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 11 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2018

Action Date: 11 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-11

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 13 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086861890001

Charge creation date: 2018-08-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Avigdor Grossberger

Change date: 2018-05-30

Documents

View document PDF

Change person director company with change date

Date: 30 May 2018

Action Date: 30 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nachman Israel Gruner

Change date: 2018-05-30

Documents

View document PDF

Change to a person with significant control

Date: 30 May 2018

Action Date: 30 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-30

Psc name: Mr Avigdor Grossberger

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 May 2018

Action Date: 30 May 2018

Category: Address

Type: AD01

Change date: 2018-05-30

Old address: C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE England

New address: C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-21

New address: C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE

Old address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2017

Action Date: 11 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 11 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jun 2016

Action Date: 29 Jun 2016

Category: Address

Type: AD01

New address: C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED

Change date: 2016-06-29

Old address: 399 Bury New Road Salford M7 2BT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Sep 2015

Action Date: 11 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Sep 2014

Action Date: 11 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-11

Documents

View document PDF

Statement of companys objects

Date: 19 Dec 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Dec 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nachman Israel Gruner

Documents

View document PDF

Termination director company with name

Date: 06 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isaac Goldberg

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-11

Officer name: Avigdor Grossberger

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2013

Action Date: 11 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Isaac Goldberg

Change date: 2013-09-11

Documents

View document PDF

Incorporation company

Date: 11 Sep 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

16 RESOURCING LTD.

16 WESTROYD GARDENS,PUDSEY,LS28 8JG

Number:09589559
Status:ACTIVE
Category:Private Limited Company

72 WESTBOURNE GARDENS LIMITED

THE OLD CASINO,HOVE,BN3 2PJ

Number:11449834
Status:ACTIVE
Category:Private Limited Company

FRANCO FINISHES LIMITED

34 WARREN AVENUE,BROMLEY,BR1 4BS

Number:03150526
Status:ACTIVE
Category:Private Limited Company

MUIRHEAD ADVISORY LIMITED

51 GLASGOW ROAD,STRATHAVEN,ML10 6LZ

Number:SC507811
Status:ACTIVE
Category:Private Limited Company

PRYSM ME LTD

4 COLSTON AVENUE,BRISTOL,BS1 4ST

Number:09642504
Status:ACTIVE
Category:Private Limited Company

QUANTUM WATER CORPORATION LIMITED

UNIT 324 Q WEST,BRENTFORD,TW8 0GP

Number:11004162
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