- Company Overview for BRANCH SHOREDITCH LIMITED (09234710)
- Filing history for BRANCH SHOREDITCH LIMITED (09234710)
- People for BRANCH SHOREDITCH LIMITED (09234710)
- Charges for BRANCH SHOREDITCH LIMITED (09234710)
- More for BRANCH SHOREDITCH LIMITED (09234710)
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) |
---|---|---|---|
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with no updates | |
23 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with no updates | |
06 Apr 2022 | AD01 | Registered office address changed from 55 st. John Street London EC1M 4AN England to 18-20 st. John Street London EC1M 4NX on 6 April 2022 | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
13 Dec 2021 | PSC04 | Change of details for Dr Christakis Antoniou as a person with significant control on 10 December 2021 | |
13 Dec 2021 | CH03 | Secretary's details changed for Mr Christakis Antoniou on 10 December 2021 | |
13 Dec 2021 | CH01 | Director's details changed for Dr Christakis Antoniou on 10 December 2021 | |
10 Dec 2021 | PSC04 | Change of details for Mr Matthew Sebastian Zienau as a person with significant control on 10 December 2021 | |
10 Dec 2021 | CH01 | Director's details changed for Mr Matthew Sebastian Zienau on 10 December 2021 | |
28 Oct 2021 | CS01 | Confirmation statement made on 25 September 2021 with no updates | |
01 Mar 2021 | AA01 | Current accounting period extended from 30 September 2020 to 31 March 2021 | |
12 Nov 2020 | PSC04 | Change of details for Dr Christakis Antoniou as a person with significant control on 26 June 2020 | |
11 Nov 2020 | PSC07 | Cessation of Stephen John Page as a person with significant control on 26 June 2020 | |
11 Nov 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
08 Oct 2020 | RP04CS01 | Second filing of Confirmation Statement dated 25 September 2019 | |
17 Sep 2020 | PSC04 | Change of details for Mr Christakis Antoniou as a person with significant control on 1 May 2019 | |
17 Sep 2020 | TM01 | Termination of appointment of Stephen John Page as a director on 19 August 2020 | |
17 Sep 2020 | PSC04 | Change of details for Mr Stephen John Page as a person with significant control on 1 May 2019 | |
17 Sep 2020 | PSC01 | Notification of Matthew Sebastian Zienau as a person with significant control on 1 May 2019 | |
17 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 1 May 2019
|
|
17 Aug 2020 | AD01 | Registered office address changed from 21 Pear Tree Street London EC1V 3AP to 55 st. John Street London EC1M 4AN on 17 August 2020 | |
03 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
11 Jan 2020 | DISS40 | Compulsory strike-off action has been discontinued |