BSR WEMBLEY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Second filing of Confirmation Statement dated 2024-12-18 |
02/01/252 January 2025 | Confirmation statement made on 2024-12-18 with updates |
04/12/244 December 2024 | Register(s) moved to registered office address Kingsbourne House 2nd Floor 229-231 High Holborn London WC1V 7DA |
25/10/2425 October 2024 | Change of share class name or designation |
22/10/2422 October 2024 | Statement of capital following an allotment of shares on 2024-10-01 |
03/10/243 October 2024 | Appointment of Mr Russell Steven Coetzee as a director on 2024-10-01 |
02/10/242 October 2024 | Registered office address changed from 2nd Kingsbourne House 229-231 High Holborn London WC1V 7DA England to Kingsbourne House 2nd Floor 229-231 High Holborn London WC1V 7DA on 2024-10-02 |
02/10/242 October 2024 | Termination of appointment of Dafna Zahar as a director on 2024-10-01 |
02/10/242 October 2024 | Termination of appointment of Geva Dagan as a director on 2024-10-01 |
02/10/242 October 2024 | Accounts for a small company made up to 2023-12-31 |
02/10/242 October 2024 | Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX England to 2nd Kingsbourne House 229-231 High Holborn London WC1V 7DA on 2024-10-02 |
02/10/242 October 2024 | Appointment of Ms Leena Hirani as a director on 2024-10-01 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-18 with updates |
03/10/233 October 2023 | Accounts for a small company made up to 2022-12-31 |
09/02/239 February 2023 | Confirmation statement made on 2022-12-18 with updates |
04/01/234 January 2023 | Cessation of Nachshon Kivity as a person with significant control on 2022-12-01 |
04/01/234 January 2023 | Notification of a person with significant control statement |
28/11/2228 November 2022 | Sub-division of shares on 2022-06-30 |
28/11/2228 November 2022 | Statement of capital following an allotment of shares on 2022-06-30 |
01/10/221 October 2022 | Accounts for a small company made up to 2021-12-31 |
23/09/2223 September 2022 | Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH |
23/09/2223 September 2022 | Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH |
19/01/2219 January 2022 | Confirmation statement made on 2021-12-18 with no updates |
26/10/2126 October 2021 | Director's details changed for Mr Geva Dagan on 2021-08-27 |
27/07/2127 July 2021 | Total exemption full accounts made up to 2020-12-31 |
18/12/2018 December 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19 |
18/12/2018 December 2020 | CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES |
11/06/2011 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117334450004 |
10/06/2010 June 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117334450003 |
23/01/2023 January 2020 | CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | PSC'S CHANGE OF PARTICULARS / NACHSHON KIVITY / 19/11/2019 |
20/06/1920 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEVA DAGAN / 12/06/2019 |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117334450002 |
18/04/1918 April 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 117334450001 |
20/03/1920 March 2019 | PSC'S CHANGE OF PARTICULARS / NACHSHON KIVITY / 13/03/2019 |
25/02/1925 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEVA DAGAN / 22/02/2019 |
19/12/1819 December 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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