Advanced company searchLink opens in new window

BYREDO UK LIMITED

Company number 08144057

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)
08 Nov 2024 AA Accounts for a small company made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
05 Apr 2024 AD01 Registered office address changed from 40-42 Lexington Street London W1F 0LN England to 6 Dryden Street London WC2E 9NH on 5 April 2024
15 Mar 2024 TM01 Termination of appointment of Nicolas Michel Jean Ghislain Cordier as a director on 31 January 2024
10 Oct 2023 PSC08 Notification of a person with significant control statement
26 Sep 2023 AA Accounts for a small company made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 26 April 2023 with no updates
10 May 2023 PSC07 Cessation of William Sydney Fisher as a person with significant control on 10 June 2022
10 May 2023 PSC07 Cessation of Robert Joseph Fisher as a person with significant control on 10 June 2022
10 May 2023 PSC07 Cessation of John Joseph Fisher as a person with significant control on 10 June 2022
05 Sep 2022 AP01 Appointment of Marta Sulé Salvado as a director on 10 June 2022
05 Sep 2022 AP01 Appointment of Ingrid Trias Hault as a director on 10 June 2022
05 Sep 2022 TM01 Termination of appointment of Amanda Kate Morgan as a director on 10 June 2022
05 Sep 2022 TM02 Termination of appointment of Paula Levitan as a secretary on 10 June 2022
28 Jun 2022 AA Accounts for a small company made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
10 Dec 2021 TM01 Termination of appointment of Fabienne Andree Roberte Mauny as a director on 8 December 2021
10 Dec 2021 AP01 Appointment of Mr Nicolas Michel Jean Ghislain Cordier as a director on 8 December 2021
07 Oct 2021 AA Accounts for a small company made up to 31 December 2020
04 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
02 Feb 2021 MR01 Registration of charge 081440570001, created on 2 February 2021
05 Oct 2020 AA Accounts for a small company made up to 31 December 2019
04 Jun 2020 AD02 Register inspection address has been changed from Adelaide House London Bridge C/O Bryan Cave Leighton Paisner Llp London EC4R 9HA to C/O Manzanita Capital Uk Llp 175 Piccadilly Empire House, 4th Floor London W1J 9EN
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with no updates
06 Oct 2019 AA Accounts for a small company made up to 31 December 2018