Advanced company searchLink opens in new window

BYCULTR LTD

Company number 11981101

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 Accounts for a dormant company made up to 31 May 2023
01 Feb 2024 CS01 Confirmation statement made on 19 January 2024 with no updates
22 Jan 2023 CS01 Confirmation statement made on 19 January 2023 with no updates
22 Jan 2023 AA Accounts for a dormant company made up to 31 May 2022
22 Jan 2023 CS01 Confirmation statement made on 1 December 2022 with no updates
15 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
14 Sep 2022 PSC09 Withdrawal of a person with significant control statement on 14 September 2022
14 Sep 2022 AA Micro company accounts made up to 31 May 2021
14 Sep 2022 AD01 Registered office address changed from 138 Kilburn High Road London NW6 4JD England to 138 Kilburn High Road London NW6 4JD on 14 September 2022
14 Sep 2022 AD01 Registered office address changed from 77 Warren Road London NW2 7NH England to 138 Kilburn High Road London NW6 4JD on 14 September 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
20 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2022 CS01 Confirmation statement made on 19 January 2022 with updates
19 Jan 2022 AP01 Appointment of Mr Jonathan John Dowd as a director on 19 January 2022
19 Jan 2022 PSC01 Notification of Jonathan John Dowd as a person with significant control on 19 January 2022
19 Jan 2022 PSC08 Notification of a person with significant control statement
19 Jan 2022 TM01 Termination of appointment of Benjamin Joseph Price as a director on 19 January 2022
19 Jan 2022 PSC07 Cessation of Benjamin Joseph Price as a person with significant control on 19 January 2022
19 Jan 2022 AA Micro company accounts made up to 31 May 2020
19 Jan 2022 AD01 Registered office address changed from 41 Kilburn Lane London W10 4AE England to 77 Warren Road London NW2 7NH on 19 January 2022
05 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jun 2021 PSC01 Notification of Benjamin Joseph Price as a person with significant control on 14 May 2021
02 Jun 2021 AP01 Appointment of Mr Benjamin Price as a director on 23 May 2021