BIRD & BIRD INVESTMENTS (NORDIC) LIMITED

Company Documents

DateDescription
04/02/254 February 2025

View Document

04/02/254 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

04/02/254 February 2025

View Document

04/02/254 February 2025

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

01/08/241 August 2024 Appointment of Mr Matthew James Bonass as a director on 2024-07-31

View Document

31/07/2431 July 2024 Termination of appointment of Christopher Jeremy Richard Barrett as a director on 2024-07-31

View Document

04/04/244 April 2024 Secretary's details changed for Bird & Bird Company Secretaries Limited on 2016-06-12

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

05/02/245 February 2024

View Document

05/02/245 February 2024

View Document

01/02/241 February 2024

View Document

01/02/241 February 2024

View Document

25/08/2325 August 2023 Resolutions

View Document

25/08/2325 August 2023 Resolutions

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

15/08/2315 August 2023 Memorandum and Articles of Association

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

09/08/239 August 2023 Resolutions

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023

View Document

10/02/2310 February 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

10/02/2310 February 2023

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022

View Document

01/02/221 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

07/02/207 February 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MR CHRISTOPHER JEREMY RICHARD BARRETT

View Document

09/05/199 May 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER BUTTERWORTH

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

08/01/198 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

23/01/1823 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

26/08/1626 August 2016 REGISTERED OFFICE CHANGED ON 26/08/2016 FROM 90 FETTER LANE LONDON EC4A 1EQ

View Document

04/04/164 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

04/02/164 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANNE REEVE / 01/09/2015

View Document

04/11/154 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WILLIAM BAKER / 01/09/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID KERR / 01/09/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DALZELL HUNTER / 01/09/2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER HOWARD BUTTERWORTH / 01/09/2015

View Document

07/04/157 April 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / FELICITY ANNE REEVE / 05/01/2012

View Document

10/03/1510 March 2015 AUDITOR'S RESIGNATION

View Document

09/03/159 March 2015 AUDITOR'S RESIGNATION

View Document

10/02/1510 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

26/03/1426 March 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

08/01/148 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

10/04/1310 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

12/04/1212 April 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR IAN DALZELL HUNTER

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, DIRECTOR JANE PLAYER

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/01/1220 January 2012 DIRECTOR APPOINTED FELICITY ANNE REEVE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHON PINDER

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2010 with full list of shareholders

View Document

15/04/1115 April 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

25/06/1025 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED / 09/06/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MARK RONALD PINDER / 20/03/2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE ELIZABETH PLAYER / 20/03/2010

View Document

14/04/1014 April 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED / 20/03/2010

View Document

20/01/1020 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

31/07/0931 July 2009 COMPANY NAME CHANGED BIRD & BIRD INVESTMENTS (FINLAND) LIMITED CERTIFICATE ISSUED ON 01/08/09

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS JONATHAN WILLIAM BAKER LOGGED FORM

View Document

16/04/0916 April 2009 SECRETARY'S CHANGE OF PARTICULARS / BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED / 20/03/2009

View Document

16/04/0916 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BAKER / 20/03/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PINDER / 29/11/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / JANE PLAYER / 29/11/2008

View Document

13/01/0913 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER BUTTERWORTH / 29/11/2008

View Document

22/10/0822 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KERR / 22/09/2008

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JONATHAN MARK RONALD PINDER

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JONATHAN WILLIAM BAKER

View Document

19/05/0819 May 2008 SECRETARY APPOINTED BARNARDS COURT COMPANY SECRETARIAL SERVICES LIMITED

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED JANE ELIZABETH PLAYER

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR NEIL BLUNDELL

View Document

19/05/0819 May 2008 DIRECTOR APPOINTED MICHAEL DAVID KERR

View Document

13/05/0813 May 2008 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

13/05/0813 May 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/087 April 2008 DIRECTOR APPOINTED ROGER HOWARD BUTTERWORTH

View Document

07/04/087 April 2008 DIRECTOR APPOINTED NEIL BLUNDELL

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED SECRETARY SWIFT INCORPORATIONS LIMITED

View Document

20/03/0820 March 2008 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