Advanced company searchLink opens in new window

42 BG LIMITED

Company number 11504211

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)
25 May 2024 AA Micro company accounts made up to 31 August 2023
23 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with updates
22 Mar 2023 AA Micro company accounts made up to 31 August 2022
12 Oct 2022 CS01 Confirmation statement made on 6 August 2022 with updates
16 Aug 2022 CH01 Director's details changed for Beatrice Giribaldi Groak on 16 August 2022
14 Jul 2022 TM01 Termination of appointment of Tamae Rykers as a director on 14 July 2022
10 Jun 2022 AP01 Appointment of Beatrice Giribaldi Groak as a director on 10 June 2022
28 Feb 2022 AA Micro company accounts made up to 31 August 2021
12 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
02 Jul 2021 RP04CS01 Second filing of Confirmation Statement dated 6 August 2019
01 Jul 2021 PSC08 Notification of a person with significant control statement
01 Jul 2021 PSC07 Cessation of Tamae Rykers as a person with significant control on 27 November 2018
15 Mar 2021 AA Micro company accounts made up to 31 August 2020
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
07 Aug 2020 PSC04 Change of details for Tamae Rykers as a person with significant control on 1 November 2019
07 Aug 2020 CH01 Director's details changed for Mrs Tamae Rykers on 1 November 2019
19 Dec 2019 AA Micro company accounts made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 02/07/21
07 Aug 2019 PSC04 Change of details for Tamae Rykers as a person with significant control on 5 August 2019
07 Aug 2019 CH01 Director's details changed for Tamae Rykers on 5 August 2019
07 Aug 2019 TM02 Termination of appointment of Grunberg & Co Limited as a secretary on 13 November 2018
03 Dec 2018 AP04 Appointment of Grunberg & Co Limited as a secretary on 13 November 2018
03 Dec 2018 AD01 Registered office address changed from Flat 2 42 Bramham Gardens London SW5 0HG to C/O Grunberg & Co Limited 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 3 December 2018
07 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-07
  • GBP 8