Advanced company searchLink opens in new window

BERGMAN INTERIORS LIMITED

Company number 10813014

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)
30 Jul 2025 PSC02 Notification of Brown & Grey Holdings Limited as a person with significant control on 21 July 2025
24 Jul 2025 PSC07 Cessation of Marie Milad Michael Soliman as a person with significant control on 21 July 2025
24 Jul 2025 PSC07 Cessation of Carl Albin Pontus Berglund as a person with significant control on 21 July 2025
17 Jun 2025 CS01 Confirmation statement made on 10 June 2025 with no updates
27 May 2025 PSC04 Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 27 May 2025
27 May 2025 PSC04 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 27 May 2025
21 Mar 2025 AA Micro company accounts made up to 30 June 2024
11 Jun 2024 CS01 Confirmation statement made on 10 June 2024 with no updates
25 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Jul 2023 CS01 Confirmation statement made on 10 June 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from Unit 3, Thames Works Church Street London W4 2PD England to Colet Court Ground Floor 100 Hammersmith Road London W6 7JP on 13 June 2023
27 Mar 2023 AA Micro company accounts made up to 30 June 2022
10 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
31 Mar 2022 CH01 Director's details changed for Mr Marie Milad Michael Soliman on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 31 March 2022
31 Mar 2022 PSC04 Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 4 Belle View Cottages Chiswick Mall London W4 2PP England to Unit 3, Thames Works Church Street London W4 2PD on 31 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Marie Milad Michael Soliman on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Carl Albin Pontus Berglund on 30 March 2022
30 Mar 2022 PSC04 Change of details for Ms Marie Milad Michael Soliman as a person with significant control on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from 4 Belle View Cottages 4 Belle View Cottages Chiswick Mall London W4 2PP England to 4 Belle View Cottages Chiswick Mall London W4 2PP on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from Flat 7 (The Water Tower) Lamb Brewery Studios Church Street London W4 2PD England to 4 Belle View Cottages 4 Belle View Cottages Chiswick Mall London W4 2PP on 30 March 2022
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
23 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates