CONFIDAGE LIMITED

35 Melrose Road, London, SW18 1LX, England
StatusACTIVE
Company No.10607061
CategoryPrivate Limited Company
Incorporated07 Feb 2017
Age7 years, 3 months, 2 days
JurisdictionEngland Wales

SUMMARY

CONFIDAGE LIMITED is an active private limited company with number 10607061. It was incorporated 7 years, 3 months, 2 days ago, on 07 February 2017. The company address is 35 Melrose Road, London, SW18 1LX, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Jan 2024

Action Date: 30 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Nov 2023

Action Date: 04 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Dec 2022

Action Date: 30 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2022

Action Date: 04 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 May 2022

Action Date: 25 May 2022

Category: Address

Type: AD01

New address: 35 Melrose Road London SW18 1LX

Old address: 109 Wimbledon Park Road Southfields London SW18 5TT United Kingdom

Change date: 2022-05-25

Documents

View document PDF

Confirmation statement with updates

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Dec 2021

Action Date: 07 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dagmar Anna Hunt

Termination date: 2021-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Dec 2021

Action Date: 27 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dagmar Anna Hunt

Cessation date: 2021-10-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2021

Action Date: 04 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-04

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 03 May 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2021

Action Date: 06 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-06

Documents

View document PDF

Confirmation statement with updates

Date: 15 Feb 2020

Action Date: 06 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-06

Documents

View document PDF

Capital allotment shares

Date: 20 Aug 2019

Action Date: 10 Jul 2019

Category: Capital

Type: SH01

Date: 2019-07-10

Capital : 200 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-10

Psc name: Dagmar Anna Hunt

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2019

Action Date: 10 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-10

Officer name: Mrs Dagmar Anna Hunt

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 May 2019

Category: Accounts

Type: AA

Made up date: 2019-04-04

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2019

Action Date: 06 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 May 2018

Action Date: 04 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 11 Feb 2018

Action Date: 06 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-06

Documents

View document PDF

Change account reference date company current extended

Date: 11 Feb 2018

Action Date: 04 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-02-28

New date: 2018-04-04

Documents

View document PDF

Change person secretary company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-10-11

Officer name: Mr Paul Richard Hunt

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-11

Psc name: Paul Richard Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Address

Type: AD01

Old address: 5 Quarry Road Oxford OX3 8NT England

Change date: 2017-10-11

New address: 109 Wimbledon Park Road Southfields London SW18 5TT

Documents

View document PDF

Change person director company with change date

Date: 11 Oct 2017

Action Date: 11 Oct 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Hunt

Change date: 2017-10-11

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Richard Hunt

Change date: 2017-03-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-03-21

Officer name: Mr Paul Richard Hunt

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2017

Action Date: 21 Mar 2017

Category: Address

Type: AD01

New address: 5 Quarry Road Oxford OX3 8NT

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom

Change date: 2017-03-21

Documents

View document PDF

Incorporation company

Date: 07 Feb 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAS HOT FOODS LTD

4B GREENMEADOW SPRINGS BUSINESS PARK,CARDIFF,CF15 7NE

Number:11483498
Status:ACTIVE
Category:Private Limited Company

MALACHITE FILMS LIMITED

25 POWIS TERRACE,LONDON,W11 1JJ

Number:08821163
Status:ACTIVE
Category:Private Limited Company

PARAGON GROUP LIMITED

LOWER GROUND FLOOR, PARK HOUSE, 16/18,LONDON,EC2M 7EB

Number:05258175
Status:ACTIVE
Category:Private Limited Company

PEPPA POTS LIMITED

HOUSE,BIRMINGHAM,B37 6EJ

Number:11845864
Status:ACTIVE
Category:Private Limited Company

RAWAL HALAL CHINESE LTD

250 BARKEREND ROAD,BRADFORD,BD3 9DB

Number:07532636
Status:ACTIVE
Category:Private Limited Company

TAPBARN LIMITED

THE COTTS,BRIDGNORTH,W15 6EJ

Number:00848929
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