Advanced company searchLink opens in new window

BIRDMILK ONE LIMITED

Company number 14150213

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)
19 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
19 Jun 2024 PSC04 Change of details for Dymtro Zakhodiakin as a person with significant control on 4 June 2024
11 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 11 June 2024
11 Jun 2024 PSC08 Notification of a person with significant control statement
11 Jun 2024 PSC01 Notification of Alina Zibrova as a person with significant control on 28 June 2023
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
11 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2023 CH01 Director's details changed for Daniil Nesinov on 1 August 2023
28 Nov 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 December 2022
03 Nov 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 83-85 Notting Hill Gate London W11 3JS on 3 November 2023
07 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Proposed that shall enter into a sharholdrs agreement, considration section 172(1) transaction would promote the success the company the benefit its members as a whole, loan agreement, appointment as and additional diretor the company 26/06/2023
06 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 26/06/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jul 2023 MA Memorandum and Articles of Association
03 Jul 2023 PSC01 Notification of Dymtro Zakhodiakin as a person with significant control on 26 June 2023
29 Jun 2023 MR01 Registration of charge 141502130001, created on 26 June 2023
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 100
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 1
28 Jun 2023 AP01 Appointment of Ms Alina Zibrova as a director on 26 June 2023
28 Jun 2023 AP01 Appointment of Daniil Nesinov as a director on 26 June 2023
28 Jun 2023 PSC07 Cessation of Dmytro Zakhodiakin as a person with significant control on 26 June 2023
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
09 Jun 2023 AD01 Registered office address changed from 83-85 Notting Hill Gate London W11 3JS England to 85 Great Portland Street First Floor London W1W 7LT on 9 June 2023
09 Jun 2023 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 83-85 Notting Hill Gate London W11 3JS on 9 June 2023
27 Apr 2023 AD01 Registered office address changed from The Legacy Centre 85 Great Titchfield Street London W1W 6RJ to 85 Great Portland Street First Floor London W1W 7LT on 27 April 2023
25 Jan 2023 TM01 Termination of appointment of Alina Zibrova as a director on 25 January 2023