Advanced company searchLink opens in new window

BIRCH WORLDWIDE LIMITED

Company number 04565956

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
16 Jan 2020 AA Accounts for a small company made up to 28 February 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Oct 2019 AP01 Appointment of Laura Lynn Fese as a director on 2 October 2019
04 Oct 2019 TM01 Termination of appointment of Thorsten Guido Bachmann as a director on 30 September 2019
06 Mar 2019 DISS40 Compulsory strike-off action has been discontinued
05 Mar 2019 AA Accounts for a small company made up to 28 February 2018
12 Feb 2019 GAZ1 First Gazette notice for compulsory strike-off
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
05 Oct 2018 AP01 Appointment of Jarett Jay Janik as a director on 17 September 2018
05 Oct 2018 TM01 Termination of appointment of Peter Robert Hantman as a director on 31 August 2018
12 Feb 2018 PSC05 Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017
22 Jan 2018 AA01 Current accounting period extended from 31 December 2017 to 28 February 2018
20 Jan 2018 RP04AP01 Second filing for the appointment of Edward Stanley Dimbero as a director
18 Jan 2018 PSC07 Cessation of Christine White as a person with significant control on 31 October 2017
18 Jan 2018 PSC02 Notification of Zyme Solutions Uk Pvt Limited as a person with significant control on 31 October 2017
18 Jan 2018 PSC07 Cessation of David John Griffiths as a person with significant control on 31 October 2017
18 Jan 2018 PSC07 Cessation of John David Harding as a person with significant control on 31 October 2017
18 Jan 2018 PSC07 Cessation of Antony Robert White as a person with significant control on 31 October 2017
18 Jan 2018 MR04 Satisfaction of charge 4 in full
18 Jan 2018 MR04 Satisfaction of charge 2 in full
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 1 September 2014
  • GBP 28,546
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 1 May 2014
  • GBP 32,491.00
16 Jan 2018 SH06 Cancellation of shares. Statement of capital on 1 December 2013
  • GBP 35,316
16 Jan 2018 SH03 Purchase of own shares.