BANDWEAVER TECHNOLOGY LIMITED

Unit 22 - Clasford Farm Business Park Unit 22 - Clasford Farm Business Park, Guildford, GU3 3HQ, Surrey, United Kingdom
StatusACTIVE
Company No.10175443
CategoryPrivate Limited Company
Incorporated11 May 2016
Age8 years, 18 days
JurisdictionEngland Wales

SUMMARY

BANDWEAVER TECHNOLOGY LIMITED is an active private limited company with number 10175443. It was incorporated 8 years, 18 days ago, on 11 May 2016. The company address is Unit 22 - Clasford Farm Business Park Unit 22 - Clasford Farm Business Park, Guildford, GU3 3HQ, Surrey, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 12 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 20 Mar 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Memorandum articles

Date: 06 Jul 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 26 Mar 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type small

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Erica Fernandes

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Hao Zhao

Change date: 2019-07-01

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-01

Officer name: Mr Richard Julius Kluth

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2019

Action Date: 10 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-10

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Ziqian Li

Appointment date: 2019-01-11

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-11

Officer name: Yu Hong Wu

Documents

View document PDF

Accounts with accounts type small

Date: 22 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 10 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2018

Action Date: 12 Mar 2018

Category: Address

Type: AD01

New address: Unit 22 - Clasford Farm Business Park Aldershot Road Guildford Surrey GU3 3HQ

Old address: 111 Power Road Chiswick London W4 5PY United Kingdom

Change date: 2018-03-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2017

Action Date: 07 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-07

Officer name: Mrs Yu Hong Wu

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-01

Officer name: Erica Fernandes

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Capital allotment shares

Date: 31 May 2017

Action Date: 21 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-21

Capital : 100,000 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2016

Action Date: 14 Oct 2016

Category: Address

Type: AD01

Old address: Mount Manor House 16 the Mount Guildford Surrey GU2 4HN United Kingdom

New address: 111 Power Road Chiswick London W4 5PY

Change date: 2016-10-14

Documents

View document PDF

Incorporation company

Date: 11 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLIANCE OIL COMPANY LIMITED

THE WEST WING ACORN HOUSE,BIRDLIP,GL4 8JX

Number:10428439
Status:ACTIVE
Category:Private Limited Company

HASTE SCAFFOLDING LTD

CAMBRIDGE HOUSE 27 CAMBRIDGE PARK,LONDON,E11 2PU

Number:06786328
Status:ACTIVE
Category:Private Limited Company

INFRAHACKERS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09269646
Status:ACTIVE
Category:Private Limited Company

MONARCH INTERNATIONAL SOLUTIONS LTD

5 PILGRIMS WAY,JARROW,NE32 3HG

Number:09287613
Status:ACTIVE
Category:Private Limited Company

REBEL VIRALS LIMITED

THE OLD CHAPEL 16 OAKFIELD ROAD,BRISTOL,BS8 2AP

Number:06908060
Status:ACTIVE
Category:Private Limited Company

STOBBE SOCIAL CARE COMMUNITY INTEREST COMPANY

1 THE CRESCENT,ALTRINCHAM,WA15 6JH

Number:11728548
Status:ACTIVE
Category:Community Interest 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