BRANCH SHOREDITCH LIMITED
Status | ACTIVE |
Company No. | 09234710 |
Category | Private Limited Company |
Incorporated | 25 Sep 2014 |
Age | 9 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BRANCH SHOREDITCH LIMITED is an active private limited company with number 09234710. It was incorporated 9 years, 8 months, 10 days ago, on 25 September 2014. The company address is 18-20 St. John Street, London, EC1M 4NX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 28 Sep 2023
Action Date: 25 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-25
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Sep 2022
Action Date: 25 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-25
Documents
Change registered office address company with date old address new address
Date: 06 Apr 2022
Action Date: 06 Apr 2022
Category: Address
Type: AD01
New address: 18-20 st. John Street London EC1M 4NX
Change date: 2022-04-06
Old address: 55 st. John Street London EC1M 4AN England
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change to a person with significant control
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-10
Psc name: Dr Christakis Antoniou
Documents
Change person secretary company with change date
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Christakis Antoniou
Change date: 2021-12-10
Documents
Change person director company with change date
Date: 13 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Christakis Antoniou
Change date: 2021-12-10
Documents
Change to a person with significant control
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-10
Psc name: Mr Matthew Sebastian Zienau
Documents
Change person director company with change date
Date: 10 Dec 2021
Action Date: 10 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Sebastian Zienau
Change date: 2021-12-10
Documents
Confirmation statement with no updates
Date: 28 Oct 2021
Action Date: 25 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-25
Documents
Change account reference date company current extended
Date: 01 Mar 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
Made up date: 2020-09-30
New date: 2021-03-31
Documents
Change to a person with significant control
Date: 12 Nov 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Dr Christakis Antoniou
Change date: 2020-06-26
Documents
Cessation of a person with significant control
Date: 11 Nov 2020
Action Date: 26 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Stephen John Page
Cessation date: 2020-06-26
Documents
Confirmation statement with updates
Date: 11 Nov 2020
Action Date: 25 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-25
Documents
Second filing of confirmation statement with made up date
Date: 08 Oct 2020
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2019-09-25
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christakis Antoniou
Change date: 2019-05-01
Documents
Termination director company with name termination date
Date: 17 Sep 2020
Action Date: 19 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen John Page
Termination date: 2020-08-19
Documents
Change to a person with significant control
Date: 17 Sep 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-01
Psc name: Mr Stephen John Page
Documents
Notification of a person with significant control
Date: 17 Sep 2020
Action Date: 01 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-05-01
Psc name: Matthew Sebastian Zienau
Documents
Capital allotment shares
Date: 17 Sep 2020
Action Date: 01 May 2019
Category: Capital
Type: SH01
Date: 2019-05-01
Capital : 3 GBP
Documents
Change registered office address company with date old address new address
Date: 17 Aug 2020
Action Date: 17 Aug 2020
Category: Address
Type: AD01
New address: 55 st. John Street London EC1M 4AN
Old address: 21 Pear Tree Street London EC1V 3AP
Change date: 2020-08-17
Documents
Accounts with accounts type total exemption full
Date: 03 Jul 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Gazette filings brought up to date
Date: 11 Jan 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 25 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-25
Documents
Appoint person director company with name date
Date: 10 Jan 2020
Action Date: 01 May 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-05-01
Officer name: Mr Matthew Sebastian Zienau
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2018
Action Date: 25 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-25
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092347100003
Charge creation date: 2018-03-29
Documents
Confirmation statement with no updates
Date: 13 Oct 2017
Action Date: 25 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-25
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Gazette filings brought up to date
Date: 07 Jan 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 25 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-25
Documents
Gazette filings brought up to date
Date: 05 Nov 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 03 Nov 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2015
Action Date: 25 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-25
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Jan 2015
Action Date: 23 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092347100002
Charge creation date: 2015-01-23
Documents
Mortgage create with deed with charge number
Date: 21 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092347100001
Documents
Some Companies
A.S.S.S. WERBUNG & MARKETING LTD.
THE PICASSO BUILDING,WAKEFIELD,WF1 5PF
Number: | 07330507 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE011426 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06046328 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 ROYAL GREEN ROAD,MANCHESTER,M22 4NG
Number: | 07676612 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 SYDNEY ROAD,WATFORD,WD18 7QX
Number: | 11542117 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH
Number: | 00054380 |
Status: | ACTIVE |
Category: | Private Limited Company |