Advanced company searchLink opens in new window

BYM NORTHAMPTON HOLDINGS LIMITED

Company number 13536725

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
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with no updates
18 May 2023 PSC04 Change of details for Mr Ben Ditkovsky as a person with significant control on 19 April 2023
18 May 2023 CH01 Director's details changed for Mr Ben Ditkovsky on 19 April 2023
24 Feb 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
02 Aug 2022 CS01 Confirmation statement made on 28 July 2022 with 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 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 30 Old Bailey London EC4M 7AU on 23 June 2022
04 Feb 2022 PSC01 Notification of Ben Ditkovsky as a person with significant control on 3 February 2022
04 Feb 2022 PSC01 Notification of Matan Abraham Amitai as a person with significant control on 3 February 2022
04 Feb 2022 PSC01 Notification of Joseph Dunner as a person with significant control on 3 February 2022
04 Feb 2022 PSC07 Cessation of Glass Property Ltd as a person with significant control on 3 February 2022
04 Feb 2022 TM01 Termination of appointment of Barry Glass as a director on 3 February 2022
10 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 July 2021
  • GBP 240
09 Jan 2022 MA Memorandum and Articles of Association
09 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2021 AA01 Current accounting period shortened from 31 July 2022 to 30 June 2022
10 Aug 2021 AP01 Appointment of Mr Barry Glass as a director on 4 August 2021
29 Jul 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-07-29
  • GBP 120