Advanced company searchLink opens in new window

1989 BAKER STREET LTD

Company number 13459195

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)
17 Oct 2022 TM01 Termination of appointment of Olawale Ogunye as a director on 3 October 2022
17 Oct 2022 AP01 Appointment of Miss Kavita Niranjan Chawda as a director on 3 October 2022
18 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great New Port Street London WC2H 7JA on 18 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
06 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC1H 7JA United Kingdom to 8a Great Newport Street London WC1H 7JA on 6 October 2021
06 Oct 2021 AD01 Registered office address changed from 8a Great Newport Street London WC2H 7JA England to 8a Great Newport Street London WC1H 7JA on 6 October 2021
05 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-04
04 Aug 2021 PSC01 Notification of Olawale Ogunye as a person with significant control on 4 August 2021
04 Aug 2021 AP01 Appointment of Mr Olawale Ogunye as a director on 4 August 2021
04 Aug 2021 TM01 Termination of appointment of Darren Symes as a director on 4 August 2021
04 Aug 2021 PSC07 Cessation of Darren Symes as a person with significant control on 4 August 2021
04 Aug 2021 AD01 Registered office address changed from 35 Firs Avenue London N11 3NE England to 8a Great Newport Street London WC2H 7JA on 4 August 2021
16 Jun 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-06-16
  • GBP 1