Advanced company searchLink opens in new window

BURO OLE SCHEEREN UK MDE LIMITED

Company number 12277334

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)
02 Sep 2024 CS01 Confirmation statement made on 25 August 2024 with no updates
16 Aug 2024 PSC05 Change of details for Buro Ole Scheeren Uk Group Limited as a person with significant control on 16 August 2024
16 Aug 2024 CH01 Director's details changed for Mr Ole Scheeren on 16 August 2024
22 Apr 2024 AD01 Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to 2 Leman Street London E1W 9US on 22 April 2024
22 Apr 2024 AD01 Registered office address changed from 66 Prescot St London E1 8NN England to 2 Leman Street London E1W 9US on 22 April 2024
11 Dec 2023 AA Accounts for a dormant company made up to 31 October 2023
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
11 Nov 2022 AA Accounts for a dormant company made up to 31 October 2022
26 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with no updates
15 Feb 2022 AA Accounts for a dormant company made up to 31 October 2021
26 Aug 2021 CS01 Confirmation statement made on 25 August 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
06 Nov 2020 CS01 Confirmation statement made on 22 October 2020 with updates
06 Nov 2020 CH01 Director's details changed for Mr Ole Scheeren on 6 November 2020
06 Nov 2020 PSC02 Notification of Buro Ole Scheeren Uk Group Limited as a person with significant control on 13 November 2019
06 Nov 2020 PSC07 Cessation of Bruce Nash Beresford as a person with significant control on 13 November 2019
04 Nov 2020 AD01 Registered office address changed from 223-231 Old Marylebone Road Edison House, 2nd Floor London NW1 5QT United Kingdom to 66 Prescot St London E1 8NN on 4 November 2020
10 Aug 2020 AD01 Registered office address changed from 66 Porchester Road London W2 6ET United Kingdom to 223-231 Old Marylebone Road Edison House, 2nd Floor London NW1 5QT on 10 August 2020
06 Aug 2020 TM01 Termination of appointment of Bruce Nash Beresford as a director on 6 August 2020
05 Aug 2020 AP01 Appointment of Mr Ole Scheeren as a director on 5 August 2020
23 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-23
  • GBP 1