About

Registered Number: 08252396
Date of Incorporation: 15/10/2012 (11 years and 8 months ago)
Company Status: Active
Registered Address: Units 10-14 Cedar Way Industrial Estate, Camley Street, London, N1C 4PD

 

Having been setup in 2012, Bidfresh Holdings Ltd have registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 4 directors listed as Le, David Anh Ky, Avery, Amy Louise, Nicholson, Ingrid, Nicholson, Ingrid in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
LE, David Anh Ky 31 July 2020 - 1
AVERY, Amy Louise 01 January 2017 19 November 2018 1
NICHOLSON, Ingrid 19 November 2018 31 July 2020 1
NICHOLSON, Ingrid 15 October 2012 01 January 2017 1

Filing History

Document Type Date
CS01 - N/A 19 August 2020
PSC07 - N/A 17 August 2020
PSC02 - N/A 17 August 2020
AP03 - Appointment of secretary 04 August 2020
TM02 - Termination of appointment of secretary 04 August 2020
AP01 - Appointment of director 04 August 2020
AP01 - Appointment of director 04 August 2020
TM01 - Termination of appointment of director 04 August 2020
TM01 - Termination of appointment of director 02 March 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 05 April 2019
TM01 - Termination of appointment of director 25 March 2019
CS01 - N/A 17 February 2019
AP03 - Appointment of secretary 19 November 2018
TM02 - Termination of appointment of secretary 19 November 2018
RESOLUTIONS - N/A 03 April 2018
AA - Annual Accounts 03 April 2018
SH01 - Return of Allotment of shares 15 March 2018
CS01 - N/A 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
CH01 - Change of particulars for director 14 February 2018
AA - Annual Accounts 20 April 2017
CS01 - N/A 07 February 2017
AP01 - Appointment of director 03 January 2017
AP03 - Appointment of secretary 01 January 2017
TM02 - Termination of appointment of secretary 01 January 2017
CERTNM - Change of name certificate 26 September 2016
AA - Annual Accounts 08 April 2016
AR01 - Annual Return 05 February 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 February 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2016
TM01 - Termination of appointment of director 06 October 2015
CH01 - Change of particulars for director 19 September 2015
AA - Annual Accounts 09 April 2015
AR01 - Annual Return 13 March 2015
AP01 - Appointment of director 27 May 2014
AP01 - Appointment of director 19 May 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 12 February 2014
SH01 - Return of Allotment of shares 18 December 2013
AR01 - Annual Return 26 September 2013
AA01 - Change of accounting reference date 18 July 2013
CERTNM - Change of name certificate 29 January 2013
AP01 - Appointment of director 05 November 2012
AD01 - Change of registered office address 02 November 2012
AD01 - Change of registered office address 31 October 2012
AP01 - Appointment of director 18 October 2012
AP01 - Appointment of director 18 October 2012
AP03 - Appointment of secretary 18 October 2012
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 15 October 2012
NEWINC - New incorporation documents 15 October 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.