Advanced company searchLink opens in new window

BURROW & CROWE ACCOUNTANTS & BUSINESS ADVISERS LTD

Company number 11375416

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)
20 Jun 2024 PSC07 Cessation of David Frederick Pollitt as a person with significant control on 30 April 2024
20 Jun 2024 PSC02 Notification of Pinksalt Partners Ltd as a person with significant control on 30 April 2024
20 Jun 2024 CS01 Confirmation statement made on 21 May 2024 with updates
20 Jun 2024 AP01 Appointment of Mr. Sumit Agarwal as a director on 30 April 2024
29 Feb 2024 CH01 Director's details changed for Mr Jonathan Roger Crossley on 29 February 2024
20 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
14 Jun 2023 CS01 Confirmation statement made on 21 May 2023 with no updates
15 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
16 Mar 2022 SH19 Statement of capital on 16 March 2022
  • GBP 400.0
17 Feb 2022 SH20 Statement by Directors
17 Feb 2022 CAP-SS Solvency Statement dated 08/02/22
17 Feb 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
04 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
16 Feb 2021 PSC01 Notification of David Pollitt as a person with significant control on 13 January 2021
10 Feb 2021 PSC07 Cessation of Xeinadin Uk Professional Services Limited as a person with significant control on 13 January 2021
10 Feb 2021 PSC04 Change of details for a person with significant control
25 Jan 2021 MR01 Registration of charge 113754160001, created on 22 January 2021
15 Dec 2020 MA Memorandum and Articles of Association
15 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share sale agreement 01/06/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Jul 2020 CS01 Confirmation statement made on 21 May 2020 with updates
01 May 2020 AD01 Registered office address changed from 8/9 Feast Field Horsforth Leeds Yorkshire LS18 4TJ England to Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road Otley Yorkshire LS21 3JP on 1 May 2020
21 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019