Advanced company searchLink opens in new window

BYM HORSHAM HOLDINGS LIMITED

Company number 13399070

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)
28 May 2024 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2024 TM01 Termination of appointment of Ben Ditkovsky as a director on 13 February 2024
14 Feb 2024 TM01 Termination of appointment of Joseph Dunner as a director on 13 February 2024
05 Dec 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
18 May 2023 CH01 Director's details changed for Mr Ben Ditkovsky on 19 April 2023
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2023 AA Accounts for a dormant company made up to 30 June 2022
27 Jan 2023 CH01 Director's details changed for Mr Matan Abraham Amitai on 6 August 2022
14 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
24 Jun 2022 CH01 Director's details changed for Mr Joseph Dunner on 23 June 2022
24 Jun 2022 CH01 Director's details changed for Mr Ben Ditkovsky on 23 June 2022
24 Jun 2022 CH01 Director's details changed for Mr Matan Abraham Amitai on 23 June 2022
23 Jun 2022 AD01 Registered office address changed from Blick Rothenberg 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022
08 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
06 Sep 2021 MA Memorandum and Articles of Association
28 Aug 2021 SH08 Change of share class name or designation
28 Aug 2021 SH02 Sub-division of shares on 6 August 2021
28 Aug 2021 SH10 Particulars of variation of rights attached to shares
28 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdivision of shares 06/08/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 315.25952
20 Aug 2021 PSC02 Notification of Sdb Property Investments Limited as a person with significant control on 6 August 2021
20 Aug 2021 PSC07 Cessation of Joseph Dunner as a person with significant control on 6 August 2021
20 Aug 2021 PSC07 Cessation of Ben Ditkovsky as a person with significant control on 6 August 2021
20 Aug 2021 PSC07 Cessation of Matan Abraham Amitai as a person with significant control on 6 August 2021