BEMOSH LTD
Status | ACTIVE |
Company No. | 08686189 |
Category | |
Incorporated | 11 Sep 2013 |
Age | 10 years, 8 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 24 Dec 2020
Category: Gazette
Type: DISS40
Documents
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
Mortgage satisfy charge full
Date: 26 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 086861890001
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Statement of companys objects
Date: 19 Dec 2013
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 19 Dec 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 09 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nachman Israel Gruner
Documents
Termination director company with name
Date: 06 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Isaac Goldberg
Documents
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
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
Some Companies
16 WESTROYD GARDENS,PUDSEY,LS28 8JG
Number: | 09589559 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD CASINO,HOVE,BN3 2PJ
Number: | 11449834 |
Status: | ACTIVE |
Category: | Private Limited Company |
34 WARREN AVENUE,BROMLEY,BR1 4BS
Number: | 03150526 |
Status: | ACTIVE |
Category: | Private Limited Company |
51 GLASGOW ROAD,STRATHAVEN,ML10 6LZ
Number: | SC507811 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |