Advanced company searchLink opens in new window

BERGAMOT LIMITED

Company number 12280645

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)
08 Aug 2023 AA Micro company accounts made up to 31 October 2022
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with updates
02 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
24 Feb 2022 AD02 Register inspection address has been changed from 6th Floor, First Central 200 Park Royal 2 Lakeside Drive London London NW10 7FQ England to 6th Floor, First Central 200 2 Lakeside Drive London NW10 7FQ
24 Feb 2022 AD03 Register(s) moved to registered inspection location 6th Floor, First Central 200 2 Lakeside Drive London NW10 7FQ
24 Feb 2022 AD03 Register(s) moved to registered inspection location 6th Floor, First Central 200 Park Royal 2 Lakeside Drive London London NW10 7FQ
24 Feb 2022 AD02 Register inspection address has been changed to 6th Floor, First Central 200 Park Royal 2 Lakeside Drive London London NW10 7FQ
22 Feb 2022 PSC04 Change of details for Mr Mohammad Hossein Zolanvari as a person with significant control on 14 February 2022
22 Feb 2022 PSC04 Change of details for Talieh Tahanan as a person with significant control on 14 February 2022
22 Feb 2022 CH01 Director's details changed for Mr Mohammad Hossein Zolanvari on 14 February 2022
22 Feb 2022 AD01 Registered office address changed from Flat70 Bodiam Court 4 Lakeside Drive Park Royal London NW10 7GD England to 6th Floor, First Central 200 2 Lakeside Drive London NW10 7FQ on 22 February 2022
22 Feb 2022 EW01 Withdrawal of the directors' register information from the public register
22 Feb 2022 EW01RSS Directors' register information at 22 February 2022 on withdrawal from the public register
22 Feb 2022 EH01 Elect to keep the directors' register information on the public register
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with no updates
14 Sep 2021 AD01 Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Flat70 Bodiam Court 4 Lakeside Drive Park Royal London NW10 7GD on 14 September 2021
20 Jul 2021 AA Micro company accounts made up to 31 October 2020
29 Nov 2020 PSC04 Change of details for Talieh Tahanan as a person with significant control on 29 November 2020
29 Nov 2020 PSC04 Change of details for Mr Mohammad Hossein Zolanvari as a person with significant control on 29 November 2020
29 Nov 2020 CH01 Director's details changed for Mr Mohammad Hossein Zolanvari on 29 November 2020
05 Sep 2020 CS01 Confirmation statement made on 5 September 2020 with updates
24 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-24
  • GBP 100