- Company Overview for BURO LONDON LIMITED (11109429)
- Filing history for BURO LONDON LIMITED (11109429)
- People for BURO LONDON LIMITED (11109429)
- More for BURO LONDON LIMITED (11109429)
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) |
---|---|---|---|
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
06 Dec 2024 | AA01 | Current accounting period shortened from 30 June 2025 to 31 December 2024 | |
23 Sep 2024 | AA01 | Current accounting period extended from 31 December 2024 to 30 June 2025 | |
16 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
29 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
12 Dec 2022 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
30 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Mar 2021 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE England to Suite 22 Stirling House, Centenary Park, Skylon Central, Munitions Close, Rotherwas, Hereford HR2 6FJ on 16 March 2021 | |
22 Dec 2020 | PSC01 | Notification of Philip Elliot Fisk as a person with significant control on 13 December 2017 | |
22 Dec 2020 | PSC07 | Cessation of Philip Elliot Fisk as a person with significant control on 13 December 2017 | |
21 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
21 Dec 2020 | TM01 | Termination of appointment of Philip Elliot Fisk as a director on 13 December 2017 | |
21 Dec 2020 | AP01 | Appointment of Mr Philip Elliott Fisk as a director on 13 December 2017 | |
21 Dec 2020 | PSC07 | Cessation of Philip Elliot Fisk as a person with significant control on 13 December 2017 | |
21 Dec 2020 | PSC01 | Notification of Philip Elliot Fisk as a person with significant control on 13 December 2017 | |
30 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
11 Jun 2020 | AD01 | Registered office address changed from Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE United Kingdom to 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 11 June 2020 | |
25 Feb 2020 | AD01 | Registered office address changed from 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE United Kingdom to Room 11 Rural Enterprise Centre Vincent Carey Road Rotherwas Hereford HR2 6FE on 25 February 2020 | |
16 Dec 2019 | CS01 | Confirmation statement made on 12 December 2019 with no updates | |
10 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE England to 11 Rural Enterprise Centre Vincent Carey Road, Rotherwas Hereford HR2 6FE on 6 February 2019 | |
17 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates |