- Company Overview for BERGMAN INTERIORS LIMITED (10813014)
- Filing history for BERGMAN INTERIORS LIMITED (10813014)
- People for BERGMAN INTERIORS LIMITED (10813014)
- More for BERGMAN INTERIORS LIMITED (10813014)
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 |