Advanced company searchLink opens in new window

BERGMAN ESTATES LIMITED

Company number 13605566

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)
05 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
13 Jun 2023 AD01 Registered office address changed from Unit 3, Thames Works Church Street London W4 2PD England to Colet Court Ground Floor 100 Hammersmith Road London W6 7JP on 13 June 2023
24 May 2023 AA Micro company accounts made up to 30 September 2022
09 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
31 Mar 2022 PSC04 Change of details for Mr Marie Milad Michael Soliman as a person with significant control on 31 March 2022
31 Mar 2022 PSC04 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 31 March 2022
31 Mar 2022 AD01 Registered office address changed from 4 Belle View Cottages Chiswick Mall London W4 2PP England to Unit 3, Thames Works Church Street London W4 2PD on 31 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Marie Milad Michael Soliman on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Carl Albin Pontus Berglund on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Carl Albin Pontus Berglund as a person with significant control on 30 March 2022
30 Mar 2022 PSC04 Change of details for Mr Marie Milad Michael Soliman as a person with significant control on 30 March 2022
30 Mar 2022 AD01 Registered office address changed from 4 Belle Vue Cottages Chiswick Mall London W4 2PP England to 4 Belle View Cottages Chiswick Mall London W4 2PP on 30 March 2022
16 Mar 2022 CH01 Director's details changed for Mr Carl Albin Pontus Berglund on 16 March 2022
16 Mar 2022 CH01 Director's details changed for Ms Marie Milad Michael Soliman on 16 March 2022
16 Mar 2022 AD01 Registered office address changed from Flat 7 Lamb Brewery Studios Church Street London W4 2PD England to 4 Belle Vue Cottages Chiswick Mall London W4 2PP on 16 March 2022
29 Nov 2021 MR01 Registration of charge 136055660001, created on 26 November 2021
13 Sep 2021 AP01 Appointment of Ms Marie Milad Michael Soliman as a director on 6 September 2021
06 Sep 2021 NEWINC Incorporation
Statement of capital on 2021-09-06
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted