Advanced company searchLink opens in new window

35BR LIMITED

Company number 08336370

Filter by category

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)
09 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
03 Sep 2024 CH01 Director's details changed for Mr Ming Chen on 3 September 2024
21 Aug 2024 PSC01 Notification of Changfei Li as a person with significant control on 8 August 2024
21 Aug 2024 AP01 Appointment of Mr Changfei Li as a director on 8 August 2024
28 Mar 2024 AA Micro company accounts made up to 30 June 2023
21 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with updates
21 Sep 2023 PSC02 Notification of Tactic Capital Management Limited as a person with significant control on 7 September 2023
21 Sep 2023 PSC07 Cessation of Gill Fielding as a person with significant control on 7 September 2023
21 Sep 2023 PSC07 Cessation of Ming Chen as a person with significant control on 7 September 2023
21 Sep 2023 PSC07 Cessation of Ming Chen as a person with significant control on 7 September 2023
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
21 Sep 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
10 Jun 2022 AA Unaudited abridged accounts made up to 30 June 2021
24 May 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022
13 Jan 2022 TM01 Termination of appointment of Changfei Fei Li as a director on 31 December 2021
27 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
07 Jun 2021 CH01 Director's details changed for Mr Changfei Li on 1 June 2021
07 Jun 2021 CH01 Director's details changed for Mr Ming Chen on 1 June 2021
07 Jun 2021 AD01 Registered office address changed from 67 Robin Hood Lane London SW15 3QR England to Kemp House 152-160 City Road London EC1V 2NX on 7 June 2021
20 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with updates
13 Aug 2020 AD01 Registered office address changed from 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY England to 67 Robin Hood Lane London SW15 3QR on 13 August 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 30 June 2019
30 Oct 2019 AD01 Registered office address changed from 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY England to 5 the Green St. Leonards-on-Sea East Sussex TN38 0SY on 30 October 2019
07 Oct 2019 AD01 Registered office address changed from 99 Robin Hood Lane London SW15 3QR England to 5 the Green 5 the Green St. Leonards-on-Sea TN38 0SY on 7 October 2019