Advanced company searchLink opens in new window

BURMAK HOLDINGS LIMITED

Company number 11263579

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)
02 May 2024 CH01 Director's details changed for Mr Daniel James Mcdonald on 2 May 2024
02 May 2024 CH01 Director's details changed for Mr David Burns on 2 May 2024
02 May 2024 PSC04 Change of details for Mr Daniel James Mcdonald as a person with significant control on 2 May 2024
02 May 2024 PSC04 Change of details for Mr David Burns as a person with significant control on 2 May 2024
19 Mar 2024 CS01 Confirmation statement made on 12 March 2024 with no updates
13 Mar 2024 MR01 Registration of charge 112635790003, created on 11 March 2024
13 Mar 2024 MR01 Registration of charge 112635790004, created on 11 March 2024
04 Sep 2023 AA Micro company accounts made up to 31 March 2023
26 May 2023 AD01 Registered office address changed from 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB England to 2 Macfie Close Moulton Seas End Spalding Lincolnshire PE12 6GP on 26 May 2023
12 Mar 2023 CS01 Confirmation statement made on 12 March 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
24 Jun 2022 AD01 Registered office address changed from Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS England to 2nd Floor the Maltings Locks Hill Rochford Essex SS4 1BB on 24 June 2022
15 Mar 2022 CS01 Confirmation statement made on 15 March 2022 with no updates
07 Oct 2021 AA Micro company accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
04 Apr 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
20 Dec 2019 AA Micro company accounts made up to 31 March 2019
23 Mar 2019 AD01 Registered office address changed from 1 Prittlewell House 30 East Street Prittlewell Essex SS2 6LH United Kingdom to Suite 2, Warren House 10 - 20 Main Road Hockley Essex SS5 4QS on 23 March 2019
23 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
29 Sep 2018 MR01 Registration of charge 112635790002, created on 27 September 2018
16 Jun 2018 MR01 Registration of charge 112635790001, created on 12 June 2018
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP 100