Advanced company searchLink opens in new window

NJORD BY BERGMAN DESIGN HOUSE LTD

Company number 12846331

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)
18 May 2024 AA Micro company accounts made up to 31 August 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 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
18 May 2023 AA Micro company accounts made up to 31 August 2022
09 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
19 May 2022 AA Micro company accounts made up to 31 August 2021
31 Mar 2022 PSC04 Change of details for Mrs Sarah Brodie Colbon 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 Ms Marie Milad Michael Soliman on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mrs Sarah Brodie Colbon on 30 March 2022
30 Mar 2022 CH01 Director's details changed for Mr Albin Carl Pontus Berglund on 30 March 2022
30 Mar 2022 PSC04 Change of details for Ms Marie Milad Michael Soliman as a person with significant control 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 AD01 Registered office address changed from Flat 7 Lamb Brewery Studios Church Street London W4 2PD England to 4 Belle View Cottages Chiswick Mall London W4 2PP on 30 March 2022
06 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
07 Sep 2020 AP01 Appointment of Ms Marie Milad Michael Soliman as a director on 31 August 2020
07 Sep 2020 AP01 Appointment of Mrs Sarah Brodie Colbon as a director on 31 August 2020
31 Aug 2020 NEWINC Incorporation
Statement of capital on 2020-08-31
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted