Advanced company searchLink opens in new window

BURBANK SOFTWARE LTD

Company number 13786709

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)
25 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
19 Sep 2024 PSC01 Notification of Justin Richard Pike as a person with significant control on 15 August 2024
19 Sep 2024 PSC07 Cessation of Mouro Capital I Lp as a person with significant control on 15 August 2024
19 Sep 2024 PSC07 Cessation of Anthemis Baloise Strategic Ventures Llp as a person with significant control on 15 August 2024
14 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 281.773948
11 Jul 2024 AD01 Registered office address changed from 20 Wenlock Road London N1 7GU England to 20 Wenlock Road London N1 7GU on 11 July 2024
11 Jul 2024 AD01 Registered office address changed from Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA United Kingdom to 20 Wenlock Road London N1 7GU on 11 July 2024
06 Jul 2024 SH01 Statement of capital following an allotment of shares on 5 July 2024
  • GBP 146.773948
03 May 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 May 2024 MA Memorandum and Articles of Association
24 Apr 2024 AP01 Appointment of Mr Manuel Silva Martinez as a director on 5 April 2024
23 Apr 2024 PSC02 Notification of Anthemis Baloise Strategic Ventures Llp as a person with significant control on 5 April 2024
23 Apr 2024 PSC02 Notification of Mouro Capital I Lp as a person with significant control on 5 April 2024
23 Apr 2024 PSC07 Cessation of Justin Richard Pike as a person with significant control on 5 April 2024
23 Apr 2024 PSC07 Cessation of Dorian Cussen as a person with significant control on 5 April 2024
23 Apr 2024 SH01 Statement of capital following an allotment of shares on 5 April 2024
  • GBP 95.773941
13 Apr 2024 MA Memorandum and Articles of Association
13 Apr 2024 SH02 Sub-division of shares on 19 March 2024
13 Apr 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of shares 19/03/2024
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Apr 2024 SH08 Change of share class name or designation
20 Mar 2024 AP01 Appointment of Mr Michael Donovan as a director on 19 March 2024
20 Mar 2024 PSC07 Cessation of David Watts as a person with significant control on 18 January 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
28 Dec 2023 TM01 Termination of appointment of Dorian Cussen as a director on 28 December 2023
28 Dec 2023 TM01 Termination of appointment of David Watts as a director on 27 December 2023