BUN AND HAM (BROOKLYN) LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

22/02/2422 February 2024 Change of details for Bun and Ham Productions Limited as a person with significant control on 2023-05-05

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/06/233 June 2023 Satisfaction of charge 088827530002 in full

View Document

03/06/233 June 2023 Termination of appointment of Nicholas Howard Douglas Clark as a director on 2023-06-03

View Document

03/06/233 June 2023 Satisfaction of charge 088827530003 in full

View Document

03/06/233 June 2023 Satisfaction of charge 088827530001 in full

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/09/2124 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Accounts

03/09/193 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/07/1812 July 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

14/02/1814 February 2018 REGISTERED OFFICE CHANGED ON 14/02/2018 FROM 15 GOLDEN SQUARE LONDON W1F 9JG

View Document

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

06/02/176 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

07/05/167 May 2016 DISS40 (DISS40(SOAD))

View Document

06/05/166 May 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/07/1516 July 2015 PREVEXT FROM 28/02/2015 TO 31/03/2015

View Document

13/07/1513 July 2015 DIRECTOR APPOINTED MR RICHARD DYLAN JONES

View Document

04/03/154 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHYJKA

View Document

09/04/149 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088827530003

View Document

08/04/148 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088827530002

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088827530001

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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