- Company Overview for BYREDO UK LIMITED (08144057)
- Filing history for BYREDO UK LIMITED (08144057)
- People for BYREDO UK LIMITED (08144057)
- Charges for BYREDO UK LIMITED (08144057)
- Registers for BYREDO UK LIMITED (08144057)
- More for BYREDO UK LIMITED (08144057)
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 |