BIRKIN GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Resolutions

View Document

23/05/2523 May 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Appointment of Mr Chikara Matsukubo as a director on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr Stefano Francis Bensi as a director on 2025-05-01

View Document

23/12/2423 December 2024 Full accounts made up to 2023-12-31

View Document

22/10/2422 October 2024 Registered office address changed from 11 Magnet Point Estate Grays Essex RM20 4DR United Kingdom to Magnet Road West Thurrock Grays Essex RM20 4DP on 2024-10-22

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/10/2325 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

27/07/2327 July 2023 Full accounts made up to 2022-12-31

View Document

22/05/2322 May 2023 Satisfaction of charge 063836350004 in full

View Document

05/05/235 May 2023 Notification of Jca Capital Limited as a person with significant control on 2016-04-08

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/10/2220 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

16/02/2216 February 2022 Secretary's details changed for Tyrone Winn on 2022-02-11

View Document

16/02/2216 February 2022 Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11

View Document

16/02/2216 February 2022 Secretary's details changed for Tyrone Winn on 2022-02-11

View Document

16/02/2216 February 2022 Change of details for Reditus Capital Limited as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from 5 Silver Court Watchmead Welwyn Garden City AL7 1LT England to 11 Magnet Road West Thurrock Grays RM20 4DR on 2022-02-11

View Document

21/01/2221 January 2022 Registration of charge 063836350005, created on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Christopher Norman Strickland as a director on 2022-01-17

View Document

20/01/2220 January 2022 Notification of Reditus Capital Limited as a person with significant control on 2022-01-17

View Document

20/01/2220 January 2022 Cessation of John Alan Hall as a person with significant control on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of John Alan Hall as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Alan Stephen Folley as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Daniel John Wroth Gardner as a director on 2022-01-17

View Document

20/01/2220 January 2022 Appointment of Mr Tyrone Winn as a director on 2022-01-17

View Document

18/01/2218 January 2022 Registration of charge 063836350004, created on 2022-01-17

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-26 with updates

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

01/12/201 December 2020 COMPANY NAME CHANGED BIRKIN C.S. HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/12/20

View Document

06/10/206 October 2020 CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES

View Document

25/06/1925 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOHN WROTH GARDNER / 25/06/2019

View Document

19/03/1919 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/03/1919 March 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

19/03/1919 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 08/04/2018 TO 31/03/2018

View Document

21/11/1821 November 2018 SECRETARY APPOINTED TYRONE WINN

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/17

View Document

23/12/1723 December 2017 DISS40 (DISS40(SOAD))

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, WITH UPDATES

View Document

19/12/1719 December 2017 FIRST GAZETTE

View Document

13/06/1713 June 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL NIXON

View Document

07/06/177 June 2017 REGISTERED OFFICE CHANGED ON 07/06/2017 FROM 8 LITTLE MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1EW ENGLAND

View Document

08/04/178 April 2017 Annual accounts for year ending 08 Apr 2017

View Accounts

13/01/1713 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 08/04/16

View Document

04/10/164 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 PREVSHO FROM 31/05/2016 TO 08/04/2016

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, SECRETARY PAUL HART

View Document

14/07/1614 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

26/04/1626 April 2016 ADOPT ARTICLES 08/04/2016

View Document

15/04/1615 April 2016 REGISTERED OFFICE CHANGED ON 15/04/2016 FROM C/O JOHN F HUNT LIMITED EUROPA PARK LONDON ROAD GRAYS ESSEX RM20 4DB ENGLAND

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BEER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN STRICKLAND

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT BEECHAM

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR DANIEL JOHN WROTH GARDNER

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR JOHN HALL

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ALAN STEPHEN FOLLEY

View Document

12/04/1612 April 2016 REGISTERED OFFICE CHANGED ON 12/04/2016 FROM 8 LITTLE MUNDELLS WELWYN GARDEN CITY HERTFORDSHIRE AL7 1EW

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR PAUL ASHTON

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 05/06/15

View Document

22/10/1522 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 06/06/14

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

28/10/1428 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/10/1424 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 24/05/13

View Document

15/10/1315 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

12/04/1312 April 2013 FULL ACCOUNTS MADE UP TO 25/05/12

View Document

26/10/1226 October 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

30/06/1230 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 27/05/11

View Document

14/10/1114 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

27/10/1027 October 2010 FULL ACCOUNTS MADE UP TO 28/05/10

View Document

12/10/1012 October 2010 REGISTERED OFFICE CHANGED ON 12/10/2010 FROM UNIT 8 LITTLE MUNDELLS WELWYN GARDEN CITY HERTS AL7 1EW ENGLAND

View Document

12/10/1012 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 29/05/09

View Document

23/10/0923 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW HART / 30/10/2008

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / PAUL ANDREW HART / 01/11/2008

View Document

25/03/0925 March 2009 FULL ACCOUNTS MADE UP TO 30/05/08

View Document

22/10/0822 October 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 32 MANSELL ROAD ACTON LONDON W3 7QH

View Document

22/10/0822 October 2008 PREVSHO FROM 30/09/2008 TO 31/05/2008

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0729 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0727 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company