Advanced company searchLink opens in new window

BIRKIN GROUP LIMITED

Company number 06383635

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
28 Nov 2025 TM01 Termination of appointment of Tyrone Vaughan Winn as a director on 28 November 2025
28 Nov 2025 TM01 Termination of appointment of Paul Ashton as a director on 28 November 2025
28 Nov 2025 TM02 Termination of appointment of Tyrone Winn as a secretary on 28 November 2025
15 Oct 2025 CS01 Confirmation statement made on 14 October 2025 with updates
30 Sep 2025 AA Full accounts made up to 31 December 2024
23 May 2025 MA Memorandum and Articles of Association
23 May 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
14 May 2025 AP01 Appointment of Mr Stefano Francis Bensi as a director on 1 May 2025
14 May 2025 AP01 Appointment of Mr Chikara Matsukubo as a director on 1 May 2025
23 Dec 2024 AA Full accounts made up to 31 December 2023
22 Oct 2024 AD01 Registered office address changed from 11 Magnet Point Estate Grays Essex RM20 4DR United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 22 October 2024
18 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with updates
25 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with updates
27 Jul 2023 AA Full accounts made up to 31 December 2022
22 May 2023 MR04 Satisfaction of charge 063836350004 in full
05 May 2023 PSC02 Notification of Jca Capital Limited as a person with significant control on 8 April 2016
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with updates
16 Jun 2022 AA Full accounts made up to 31 December 2021
11 Mar 2022 AD01 Registered office address changed from 11 Magnet Road West Thurrock Grays RM20 4DR England to 11 Magnet Point Estate Grays Essex RM20 4DR on 11 March 2022
16 Feb 2022 PSC05 Change of details for Reditus Capital Limited as a person with significant control on 11 February 2022
16 Feb 2022 CH03 Secretary's details changed for Tyrone Winn on 11 February 2022
16 Feb 2022 CH03 Secretary's details changed for Tyrone Winn on 11 February 2022
16 Feb 2022 PSC05 Change of details for Reditus Capital Limited as a person with significant control on 11 February 2022
11 Feb 2022 AD01 Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 11 February 2022
21 Jan 2022 MR01 Registration of charge 063836350005, created on 17 January 2022