Advanced company searchLink opens in new window

BRITISH-AMERICAN CHAMBER OF COMMERCE

Company number 00172178

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Apr 2024 AD01 Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE England to 2 Leman Street London E1W 9US on 3 April 2024
12 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
30 Jun 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
16 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
25 Jan 2022 TM02 Termination of appointment of International Registrars Limited as a secretary on 3 January 2022
24 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
17 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
15 Dec 2020 AD01 Registered office address changed from C/O Britishamerican Business Inc. of New York & London 2nd Floor West Wing 12 Phillimore Walk London W8 7RX to Finsgate 5-7 Cranwood Street London EC1V 9EE on 15 December 2020
30 Jun 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
16 Oct 2019 AA Accounts for a dormant company made up to 31 March 2019
01 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
26 Jun 2019 TM01 Termination of appointment of Richard Fursland as a director on 26 June 2019
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
21 Aug 2018 CH01 Director's details changed for Mr John Duncan Edwards on 29 June 2018
21 Aug 2018 PSC01 Notification of John Duncan Edwards as a person with significant control on 29 June 2018
13 Jul 2018 TM01 Termination of appointment of James Wilson Mitchell as a director on 29 June 2018
13 Jul 2018 CS01 Confirmation statement made on 30 June 2018 with no updates
13 Jul 2018 PSC07 Cessation of Richard Curtis Fursland as a person with significant control on 30 June 2018
13 Jul 2018 AP01 Appointment of Mr John Duncan Edwards as a director on 29 June 2018
18 Dec 2017 AA Accounts for a dormant company made up to 31 March 2017
12 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
16 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
13 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates