Advanced company searchLink opens in new window

BIRKBECK LIMITED

Company number 09321623

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)
29 Nov 2023 CS01 Confirmation statement made on 20 November 2023 with no updates
27 Jun 2023 AA Micro company accounts made up to 31 October 2022
15 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
15 Nov 2022 AD01 Registered office address changed from Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH England to 4 Vicarage Road Teddington TW11 8EZ on 15 November 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
08 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
31 Jul 2021 AA Micro company accounts made up to 31 October 2020
05 Jan 2021 CS01 Confirmation statement made on 20 November 2020 with no updates
14 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
02 Dec 2019 CS01 Confirmation statement made on 20 November 2019 with no updates
06 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
29 Nov 2018 CS01 Confirmation statement made on 20 November 2018 with no updates
21 Jan 2018 AA Total exemption full accounts made up to 31 October 2017
17 Jan 2018 CH01 Director's details changed for Ms Samantha Alder on 17 January 2018
17 Jan 2018 PSC04 Change of details for Ms Samantha Alder as a person with significant control on 17 January 2018
29 Nov 2017 CS01 Confirmation statement made on 20 November 2017 with no updates
04 Dec 2016 AA Total exemption small company accounts made up to 31 October 2016
02 Dec 2016 CS01 Confirmation statement made on 20 November 2016 with updates
02 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 May 2016 CH01 Director's details changed for Ms Samantha Alder on 23 May 2016
23 May 2016 AD01 Registered office address changed from Flat 163 3 Cornell Square London SW8 2ES to Front Suite, First Floor 131 High Street Teddington Middlesex TW11 8HH on 23 May 2016
23 May 2016 AA01 Previous accounting period shortened from 30 November 2015 to 31 October 2015
01 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
20 Nov 2014 NEWINC Incorporation
Statement of capital on 2014-11-20
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted