- Company Overview for BERGMAN & MAR LTD (10137925)
- Filing history for BERGMAN & MAR LTD (10137925)
- People for BERGMAN & MAR LTD (10137925)
- Charges for BERGMAN & MAR LTD (10137925)
- More for BERGMAN & MAR LTD (10137925)
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) |
---|---|---|---|
13 May 2019 | AD01 | Registered office address changed from 48 Beak Street Soho London W1F 9RL England to 28 Poland Street Soho London W1F 8QP on 13 May 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 21 April 2019 with no updates | |
22 Jan 2019 | AA | Unaudited abridged accounts made up to 30 April 2018 | |
02 Jan 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 48 Beak Street Soho London W1F 9RL on 2 January 2019 | |
18 May 2018 | CS01 | Confirmation statement made on 21 April 2018 with updates | |
02 May 2018 | SH02 | Sub-division of shares on 15 March 2018 | |
16 Apr 2018 | PSC01 | Notification of Alan Chitty as a person with significant control on 15 March 2018 | |
16 Apr 2018 | PSC04 | Change of details for Mrs Petra Arko as a person with significant control on 15 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Alan Chitty as a director on 15 March 2018 | |
11 Apr 2018 | SH08 | Change of share class name or designation | |
16 Jan 2018 | AA | Unaudited abridged accounts made up to 30 April 2017 | |
02 Jun 2017 | CS01 | Confirmation statement made on 21 April 2017 with updates | |
21 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-21
|