Advanced company searchLink opens in new window

BIRNBECK LIMITED

Company number 09413010

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)
01 Feb 2024 AA Micro company accounts made up to 31 January 2023
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with no updates
11 Jul 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
18 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
24 Aug 2021 AA Unaudited abridged accounts made up to 31 January 2021
20 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
14 Dec 2020 AA Unaudited abridged accounts made up to 31 January 2020
15 May 2020 PSC04 Change of details for Mr Jawad Khan as a person with significant control on 1 February 2020
14 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates
14 May 2020 PSC07 Cessation of James Frederick Scott as a person with significant control on 1 February 2020
14 May 2020 TM01 Termination of appointment of James Frederick Scott as a director on 1 February 2020
20 Feb 2020 CS01 Confirmation statement made on 15 February 2020 with no updates
13 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
04 Apr 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
25 Nov 2018 AA Unaudited abridged accounts made up to 31 January 2018
15 Feb 2018 CS01 Confirmation statement made on 15 February 2018 with no updates
08 Sep 2017 AA Total exemption full accounts made up to 31 January 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
21 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
14 Jun 2017 AD01 Registered office address changed from 34 Anyards Road Cobham Surrey KT11 2LA England to Coleridge House 5-7 Park Street Slough SL1 1PE on 14 June 2017
23 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
24 Nov 2016 CS01 Confirmation statement made on 24 November 2016 with updates
23 Nov 2016 AP01 Appointment of Mr James Frederick Scott as a director on 23 November 2016
23 Nov 2016 SH01 Statement of capital following an allotment of shares on 22 November 2016
  • GBP 100