BURNING NEST LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/08/2521 August 2025 NewAppointment of Ms Jennifer Frances Ranshaw as a director on 2025-08-07

View Document

20/08/2520 August 2025 NewAppointment of Mr Nathan James Finkel as a director on 2025-08-07

View Document

20/08/2520 August 2025 NewAppointment of Ms Amelia Sophie Collins as a director on 2025-08-07

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Micro company accounts made up to 2023-09-30

View Document

21/02/2421 February 2024 Registered office address changed from Mb 24050 Mb 24050 PO Box 480 Sevenoaks TN13 9JY England to Lower Whitemore Farm Whitemore Congleton CW12 3NF on 2024-02-21

View Document

09/12/239 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/06/2327 June 2023 Termination of appointment of Max Benjamin Grant as a director on 2023-06-27

View Document

27/06/2327 June 2023 Micro company accounts made up to 2022-09-30

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/03/223 March 2022 Notification of a person with significant control statement

View Document

23/02/2223 February 2022 Director's details changed for Miss Jeanne Davidson on 2022-02-23

View Document

23/02/2223 February 2022 Cessation of Max Benjamin Grant as a person with significant control on 2022-02-23

View Document

10/02/2210 February 2022 Termination of appointment of Jason Daniel Coates as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Paul Richard Roberts-Phare as a director on 2022-02-08

View Document

10/02/2210 February 2022 Appointment of Mr Samuel Peter George as a director on 2022-02-08

View Document

09/02/229 February 2022 Appointment of Mr Allan Martin Hainey as a director on 2022-02-08

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

01/01/221 January 2022 Micro company accounts made up to 2021-09-30

View Document

10/11/2110 November 2021 Director's details changed for Miss Jeanne Cawood on 2021-11-10

View Document

26/10/2126 October 2021 Director's details changed for Miss Jeanne Davidson on 2020-10-12

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/01/2121 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

03/01/213 January 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM FLAT 1 37 SUSSEX PLACE BRISTOL BS2 9AN UNITED KINGDOM

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 22 ASHURST ROAD LONDON N12 9AX

View Document

06/02/206 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANNE CAWOOD / 05/02/2020

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED MRS JEANNE CAWOOD

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTEN GRAY

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

28/04/1928 April 2019 DIRECTOR APPOINTED MR JASON DANIEL COATES

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

21/12/1821 December 2018 DIRECTOR APPOINTED DR CHRISTEN GRAY

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTEN GRAY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR EMMA DONNELLY

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR JASON COATES

View Document

09/09/189 September 2018 APPOINTMENT TERMINATED, SECRETARY CAMILLA HALFORD

View Document

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

14/01/1814 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/09/16

View Document

30/09/1730 September 2017 CURRSHO FROM 31/12/2016 TO 30/09/2016

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MS CHRISTEN MICHELLE GRAY

View Document

09/10/169 October 2016 SECRETARY APPOINTED MS CAMILLA MARIE HALFORD

View Document

09/10/169 October 2016 APPOINTMENT TERMINATED, SECRETARY EMMA DONNELLY

View Document

09/10/169 October 2016 DIRECTOR APPOINTED MR JASON DANIEL COATES

View Document

29/09/1629 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED DR MAX BENJAMIN GRANT

View Document

23/09/1623 September 2016 Annual accounts for year ending 23 Sep 2016

View Accounts

31/01/1631 January 2016 31/12/15 NO MEMBER LIST

View Document

31/01/1631 January 2016 DIRECTOR APPOINTED MISS EMMA KATE DONNELLY

View Document

31/01/1631 January 2016 APPOINTMENT TERMINATED, DIRECTOR MAX GRANT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

28/01/1528 January 2015 31/12/14 NO MEMBER LIST

View Document

28/01/1528 January 2015 APPOINTMENT TERMINATED, SECRETARY JOEL HAMILTON

View Document

28/01/1528 January 2015 SECRETARY APPOINTED MISS EMMA KATE DONNELLY

View Document

28/01/1528 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAX BENJAMIN GRANT / 08/07/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/13

View Document

26/01/1426 January 2014 31/12/13 NO MEMBER LIST

View Document

26/01/1426 January 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 22 ASHURST ROAD LONDON N12 9AX ENGLAND

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

06/12/136 December 2013 SECRETARY APPOINTED JOEL ASHLEY WARD HAMILTON

View Document

14/01/1314 January 2013 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