BYM LETTINGS NO 4 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/03/255 March 2025 | Total exemption full accounts made up to 2024-06-30 |
26/10/2426 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
25/10/2425 October 2024 | Director's details changed for Gil Peleg on 2024-08-01 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/03/2412 March 2024 | Second filing for the appointment of Mr Benjamin Daniel Spitzer as a director |
12/03/2412 March 2024 | Second filing for the appointment of Mr Gil Peleg as a director |
23/02/2423 February 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 103 High Street Waltham Cross Hertfordshire EN8 7AN on 2024-02-23 |
19/02/2419 February 2024 | Notice of ceasing to act as receiver or manager |
24/01/2424 January 2024 | Termination of appointment of Matan Abraham Amitai as a director on 2024-01-15 |
24/01/2424 January 2024 | Director's details changed for Dani Spitzer on 2024-01-15 |
24/01/2424 January 2024 | Appointment of Gil Peleg as a director on 2024-01-15 |
24/01/2424 January 2024 | Appointment of Dani Spitzer as a director on 2024-01-15 |
24/01/2424 January 2024 | Termination of appointment of Ben Ditkovsky as a director on 2024-01-15 |
24/01/2424 January 2024 | Termination of appointment of Joseph Dunner as a director on 2024-01-15 |
17/11/2317 November 2023 | Appointment of receiver or manager |
17/10/2317 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
23/08/2323 August 2023 | Satisfaction of charge 122560430002 in full |
23/08/2323 August 2023 | Satisfaction of charge 122560430001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Director's details changed for Mr Ben Ditkovsky on 2023-04-19 |
27/01/2327 January 2023 | Director's details changed for Mr Matan Abraham Amitai on 2022-08-06 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/03/2230 March 2022 | Total exemption full accounts made up to 2021-06-30 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
28/09/2128 September 2021 | Director's details changed for Mr Matan Abraham Amitai on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Joseph Dunner on 2021-09-28 |
28/09/2128 September 2021 | Director's details changed for Mr Ben Ditkovsky on 2021-09-28 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/04/2130 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
16/02/2116 February 2021 | PREVSHO FROM 31/10/2020 TO 30/06/2020 |
01/02/211 February 2021 | REGISTERED OFFICE CHANGED ON 01/02/2021 FROM C/O BLICK ROTHENBERG LIMITED 1ST FLOOR 7 - 10 CHANDOS STREET LONDON W1G 9DQ UNITED KINGDOM |
17/11/2017 November 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, WITH UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
18/05/2018 May 2020 | REGISTERED OFFICE CHANGED ON 18/05/2020 FROM C/O GOLDWINS 75 MAYGROVE ROAD LONDON NW6 2EG UNITED KINGDOM |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122560430001 |
14/05/2014 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 122560430002 |
11/10/1911 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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