BUN AND HAM (BROOKLYN) LIMITED
Company Documents
Date | Description |
---|---|
26/02/2526 February 2025 | Confirmation statement made on 2025-02-07 with no updates |
23/08/2423 August 2024 | Accounts for a dormant company made up to 2023-12-31 |
23/02/2423 February 2024 | Confirmation statement made on 2024-02-07 with updates |
22/02/2422 February 2024 | Change of details for Bun and Ham Productions Limited as a person with significant control on 2023-05-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
03/06/233 June 2023 | Satisfaction of charge 088827530002 in full |
03/06/233 June 2023 | Termination of appointment of Nicholas Howard Douglas Clark as a director on 2023-06-03 |
03/06/233 June 2023 | Satisfaction of charge 088827530003 in full |
03/06/233 June 2023 | Satisfaction of charge 088827530001 in full |
14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
07/02/237 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
24/09/2124 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
03/09/193 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
09/07/199 July 2019 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES |
18/02/1918 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/07/1812 July 2018 | 31/12/17 TOTAL EXEMPTION FULL |
12/07/1812 July 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
14/02/1814 February 2018 | REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 15 GOLDEN SQUARE LONDON W1F 9JG |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
06/02/176 February 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 |
07/05/167 May 2016 | DISS40 (DISS40(SOAD)) |
06/05/166 May 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
03/05/163 May 2016 | FIRST GAZETTE |
16/07/1516 July 2015 | FULL ACCOUNTS MADE UP TO 31/03/15 |
16/07/1516 July 2015 | PREVEXT FROM 28/02/2015 TO 31/03/2015 |
13/07/1513 July 2015 | DIRECTOR APPOINTED MR RICHARD DYLAN JONES |
04/03/154 March 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
28/10/1428 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA |
09/04/149 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088827530003 |
08/04/148 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088827530002 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088827530001 |
07/02/147 February 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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