Advanced company searchLink opens in new window

BYM BURTON 4 LIMITED

Company number 14121519

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)
11 Apr 2024 MR04 Satisfaction of charge 141215190001 in full
11 Apr 2024 MR04 Satisfaction of charge 141215190002 in full
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
18 Oct 2023 AD01 Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to Fordgate House 1 Allsop Place London NW1 5LF on 18 October 2023
14 Jun 2023 TM01 Termination of appointment of Matan Abraham Amitai as a director on 13 June 2023
19 May 2023 CS01 Confirmation statement made on 19 May 2023 with no updates
27 Jan 2023 CH01 Director's details changed for Mr Matan Abraham Amitai on 6 August 2022
27 Jan 2023 CH01 Director's details changed for Mr Matan Abraham Amitai on 6 August 2022
18 Jul 2022 AA01 Current accounting period extended from 31 May 2023 to 30 June 2023
15 Jul 2022 AP01 Appointment of Mr Steven Gertner as a director on 6 July 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
23 Jun 2022 PSC05 Change of details for Bym Burton 2 Holdings Limited as a person with significant control on 23 June 2022
20 Jun 2022 MR01 Registration of charge 141215190001, created on 15 June 2022
20 Jun 2022 MR01 Registration of charge 141215190002, created on 15 June 2022
26 May 2022 TM01 Termination of appointment of Ben Ditkovsky as a director on 25 May 2022
26 May 2022 TM01 Termination of appointment of Joseph Dunner as a director on 25 May 2022
20 May 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-05-20
  • GBP 100