Advanced company searchLink opens in new window

BURATINO LTD

Company number 12081370

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 Mar 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
10 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 May 2023 AD01 Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 29 Meadow Lane Beaconsfield HP9 1AL on 30 May 2023
01 May 2023 CS01 Confirmation statement made on 1 May 2023 with no updates
01 May 2023 AA Micro company accounts made up to 31 July 2022
27 Feb 2023 AA Micro company accounts made up to 31 July 2021
23 Nov 2022 CERTNM Company name changed beaconsfield services LTD\certificate issued on 23/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-21
28 May 2022 CS01 Confirmation statement made on 28 May 2022 with no updates
28 May 2022 AA Micro company accounts made up to 31 July 2020
20 Jan 2022 CERTNM Company name changed centerpay services LTD\certificate issued on 20/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
27 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2021 CERTNM Company name changed centerpay LTD\certificate issued on 26/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
26 Oct 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
26 Oct 2021 AD01 Registered office address changed from 140 Tabernacle Street London EC2A 4SD England to 29 Meadow Lane Beaconsfield HP9 1AL on 26 October 2021
19 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Jan 2021 AD01 Registered office address changed from 29 Meadow Lane Beaconsfield HP9 1AL England to 140 Tabernacle Street London EC2A 4SD on 21 January 2021
21 Jan 2021 CH01 Director's details changed for Dr Furkat Elmirzaev on 1 January 2021
26 Oct 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
29 Jul 2019 CS01 Confirmation statement made on 29 July 2019 with updates
02 Jul 2019 NEWINC Incorporation
Statement of capital on 2019-07-02
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted