Advanced company searchLink opens in new window

BEEN THERE DONE THAT GLOBAL LIMITED

Company number 08658175

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)
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 Jul 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
22 Feb 2023 AD01 Registered office address changed from Zetland House Unit 3 F2, Third Floor 5-25 Scrutton Street London EC2A 4HJ England to Zetland House Unit 1C, First Floor 5-25 Scrutton Street London EC2A 4HJ on 22 February 2023
13 Jul 2022 CS01 Confirmation statement made on 7 June 2022 with updates
07 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
08 Nov 2021 MA Memorandum and Articles of Association
08 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 162.28797
14 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 October 2021
  • GBP 145.6213
06 Oct 2021 AP01 Appointment of Carrie Babcock as a director on 17 September 2021
06 Oct 2021 TM01 Termination of appointment of Karen Ann Mccormick as a director on 17 September 2021
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jul 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
11 Jan 2021 AA Total exemption full accounts made up to 31 December 2019
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
08 Nov 2019 AD01 Registered office address changed from 5 Barnard Mews Clapham London SW11 1QU England to Zetland House Unit 3 F2, Third Floor 5-25 Scrutton Street London EC2A 4HJ on 8 November 2019
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Jun 2019 CH01 Director's details changed for Mr Edward Alexander Brian Rogers on 18 June 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Jun 2019 PSC04 Change of details for Mr Edward Alexander Brian Rogers as a person with significant control on 18 June 2019
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 144.0481
08 Oct 2018 SH01 Statement of capital following an allotment of shares on 21 August 2018
  • GBP 143.00000
08 Oct 2018 SH02 Sub-division of shares on 21 August 2018
20 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
11 Sep 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES14 ‐ Capitalise sum of £8.48 21/08/2018
  • RES13 ‐ Subdivision 21/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association