CERTNM |
Company name changed burbeck capital LIMITEDcertificate issued on 25/01/24
filed on: 25th, January 2024
|
change of name |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2023
filed on: 20th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control September 19, 2023
filed on: 19th, September 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 19, 2023 director's details were changed
filed on: 19th, September 2023
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 31st, January 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 1, 2022
filed on: 5th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 5th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 1, 2022 director's details were changed
filed on: 29th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2022
filed on: 29th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 11th, February 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2021
filed on: 8th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 11, 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 11, 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 9th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 9th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 1, 2021 director's details were changed
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 1, 2021
filed on: 1st, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, March 2021
|
accounts |
Free Download
(3 pages)
|
CH01 |
On February 19, 2021 director's details were changed
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2021
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2021
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 19, 2021 director's details were changed
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 19, 2021
filed on: 19th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 19, 2021 director's details were changed
filed on: 19th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom to Stonecross, Trumpington High Street Cambridge CB2 9SU on February 18, 2021
filed on: 18th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN United Kingdom to Stonecross High Street Trumpington Cambridge CB2 9SU on February 8, 2021
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 5, 2020
filed on: 15th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 27, 2020 director's details were changed
filed on: 27th, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 27, 2020
filed on: 27th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control May 18, 2020
filed on: 18th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On May 18, 2020 director's details were changed
filed on: 18th, May 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 14, 2020
filed on: 15th, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On April 14, 2020 director's details were changed
filed on: 15th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 10-12 Barnes High Street Barnes London SW13 9LW United Kingdom to Heydon Lodge, Flint Cross Newmarket Road Heydon Royston SG8 7PN on March 19, 2020
filed on: 19th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to July 31, 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 5, 2019
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from December 31, 2019 to July 31, 2019
filed on: 28th, February 2019
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2018
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Capital declared on December 6, 2018: 302.00 GBP
|
capital |
|