BEDNAR LIMITED

100 Mare Street 100 Mare Street, London, E8 3FG, England
StatusACTIVE
Company No.09458430
CategoryPrivate Limited Company
Incorporated25 Feb 2015
Age9 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

BEDNAR LIMITED is an active private limited company with number 09458430. It was incorporated 9 years, 4 months, 2 days ago, on 25 February 2015. The company address is 100 Mare Street 100 Mare Street, London, E8 3FG, England.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-16

Old address: 100 100 Smare Street Flat 3 London E8 3FG England

New address: 100 Mare Street Flat 3 London E8 3FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2023

Action Date: 17 May 2023

Category: Address

Type: AD01

Change date: 2023-05-17

Old address: 100 Mare Street Flat 16 London E8 3FG England

New address: 100 100 Smare Street Flat 3 London E8 3FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Krystian Jozef Bartczynski

Appointment date: 2022-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 05 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pawel Szynkler

Termination date: 2022-05-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

Old address: 19 Blurton Road Flat 3 London E5 0NL England

New address: 100 Mare Street Flat 16 London E8 3FG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Oct 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 2021

Action Date: 28 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2020

Action Date: 26 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-26

Old address: International House 776-778 Barking Road London E13 9PJ England

New address: 19 Blurton Road Flat 3 London E5 0NL

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 15 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Notification of a person with significant control

Date: 08 Aug 2019

Action Date: 26 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Pawel Szynkler

Notification date: 2016-06-26

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2019

Action Date: 15 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: International House 776-778 Barking Road London E13 9PJ England

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-19

Old address: 310a Uxbridge Road London W3 9QP England

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Sep 2018

Action Date: 22 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-22

Old address: International House 776-778 Barking Road London E13 9PJ England

New address: 310a Uxbridge Road London W3 9QP

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jan 2017

Action Date: 07 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-07

Old address: 1 Blackhorse Road London SE8 5HY England

New address: International House 776-778 Barking Road London E13 9PJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2016

Action Date: 17 Nov 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-11-17

Officer name: Mr Pawel Szynkler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2016

Action Date: 17 Oct 2016

Category: Address

Type: AD01

Change date: 2016-10-17

Old address: Flat 2 Gunnersbury Lane London W3 8ED England

New address: 1 Blackhorse Road London SE8 5HY

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Pawel Szynkler

Appointment date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Bednarek

Termination date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marian Bednarek

Termination date: 2016-06-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2016

Action Date: 28 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-28

Old address: 8B Castlebar Road London London W5 2DP England

New address: Flat 2 Gunnersbury Lane London W3 8ED

Documents

View document PDF

Gazette notice compulsory

Date: 24 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

Old address: 310 Uxbridge Road London London London W3 9QP England

New address: 8B Castlebar Road London London W5 2DP

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marian Bednarek

Appointment date: 2015-04-21

Documents

Incorporation company

Date: 25 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLIOTTS GROUP LTD

11 COLE AVENUE,SOUTHEND-ON-SEA,SS2 6BH

Number:11644019
Status:ACTIVE
Category:Private Limited Company

ELM REVERSIONS LIMITED

CROSS HOUSE,NEWCASTLE UPON TYNE,NE1 4XX

Number:05440299
Status:ACTIVE
Category:Private Limited Company

HOWLETT HOMES LIMITED

E3 THE PREMIER CENTRE,ROMSEY,SO51 9DG

Number:08638622
Status:ACTIVE
Category:Private Limited Company

NIEUWAY LIMITED

56 ADYS ROAD,LONDON,SE15 4DZ

Number:11176717
Status:ACTIVE
Category:Private Limited Company

P.B.S WHOLESALE LTD

8 LACRE WAY,LETCHWORTH GARDEN CITY,SG6 1NR

Number:10837142
Status:ACTIVE
Category:Private Limited Company

TEMPLE FIELDS CEMETERY LIMITED

1711 HIGH STREET,SOLIHULL,B93 0LN

Number:10471662
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