Advanced company searchLink opens in new window

BIRDLINE-UK LIMITED

Company number 05925887

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)
10 Sep 2019 AP01 Appointment of Mr John Tolliday as a director on 6 September 2019
10 Sep 2019 PSC04 Change of details for Mr John Tolliday as a person with significant control on 6 September 2019
03 Sep 2019 CH01 Director's details changed for Miss Melinda Laws on 31 August 2019
03 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2019 CH03 Secretary's details changed for Ms Claire Elizabeth Longworth on 18 June 2019
31 May 2019 AD01 Registered office address changed from 49 Reed Avenue Canterbury Kent CT1 1ES England to International House 12 Constance Street London E16 2DQ on 31 May 2019
15 Jan 2019 TM01 Termination of appointment of Tracey Lesley Elphick as a director on 14 January 2019
15 Jan 2019 PSC07 Cessation of Tracey Lesley Elphick as a person with significant control on 14 January 2019
28 Nov 2018 AP01 Appointment of Ms Suzanne Connett as a director on 26 November 2018
19 Oct 2018 AD01 Registered office address changed from 34 Badgers Way Weston-Super-Mare BS24 7BN England to 49 Reed Avenue Canterbury Kent CT1 1ES on 19 October 2018
17 Oct 2018 TM01 Termination of appointment of John Tolliday as a director on 16 October 2018
12 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
12 Sep 2018 PSC01 Notification of Tracey Lesley Elphick as a person with significant control on 1 March 2018
10 Sep 2018 PSC04 Change of details for Mr John Tolliday as a person with significant control on 10 October 2017
10 Sep 2018 PSC04 Change of details for Miss Traci Christina Kirkland as a person with significant control on 10 October 2017
10 Sep 2018 PSC04 Change of details for Miss Melinda Laws as a person with significant control on 10 October 2017
30 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 May 2018 CH01 Director's details changed for Miss Melinda Laws on 10 May 2018
30 May 2018 AP03 Appointment of Ms Claire Elizabeth Longworth as a secretary on 24 May 2018
06 Mar 2018 AP01 Appointment of Mrs Tracey Lesley Elphick as a director on 1 March 2018
10 Oct 2017 AD01 Registered office address changed from 22 Brighton Road Coulsdon Surrey CR5 2BA England to 34 Badgers Way Weston-Super-Mare BS24 7BN on 10 October 2017
19 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
10 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
17 Sep 2016 CS01 Confirmation statement made on 5 September 2016 with updates
09 Aug 2016 TM01 Termination of appointment of Lesley Griffey as a director on 1 August 2016