BSR WEMBLEY LIMITED

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-18 with no updates

View Document

04/12/244 December 2024 Register(s) moved to registered office address Kingsbourne House 2nd Floor 229-231 High Holborn London WC1V 7DA

View Document

09/10/249 October 2024 Change of details for Bsr Wembley Holdings Limited as a person with significant control on 2024-10-02

View Document

03/10/243 October 2024 Appointment of Mr Russell Steven Coetzee as a director on 2024-10-01

View Document

02/10/242 October 2024 Appointment of Ms Leena Hirani as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Geva Dagan as a director on 2024-10-01

View Document

02/10/242 October 2024 Termination of appointment of Dafna Zahar as a director on 2024-10-01

View Document

02/10/242 October 2024 Registered office address changed from 14 Berkeley Street Mayfair London W1J 8DX England to Kingsbourne House 2nd Floor 229-231 High Holborn London WC1V 7DA on 2024-10-02

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-18 with no updates

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

23/09/2223 September 2022 Register inspection address has been changed to 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

23/09/2223 September 2022 Register(s) moved to registered inspection location 16 Great Queen Street Covent Garden London WC2B 5AH

View Document

19/01/2219 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

26/10/2126 October 2021 Director's details changed for Mr Geva Dagan on 2021-08-27

View Document

28/07/2128 July 2021 Accounts for a small company made up to 2020-12-31

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 18/12/20, NO UPDATES

View Document

18/12/2018 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

08/07/208 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117343760001

View Document

11/06/2011 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117343760003

View Document

10/06/2010 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 117343760002

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

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

View Accounts

20/06/1920 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEVA DAGAN / 12/06/2019

View Document

15/05/1915 May 2019 ALTER ARTICLES 12/04/2019

View Document

15/05/1915 May 2019 ALTER ARTICLES 04/04/2019

View Document

15/05/1915 May 2019 ARTICLES OF ASSOCIATION

View Document

23/04/1923 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117343760001

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GEVA DAGAN / 22/02/2019

View Document

19/12/1819 December 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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