BRANCH SHOREDITCH LIMITED

18-20 St. John Street, London, EC1M 4NX, England
StatusACTIVE
Company No.09234710
CategoryPrivate Limited Company
Incorporated25 Sep 2014
Age9 years, 8 months, 10 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 17 Sep 2020

Action Date: 01 May 2019

Category: Capital

Type: SH01

Date: 2019-05-01

Capital : 3 GBP

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 11 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 17 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 07 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 27 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Nov 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

Mortgage create with deed with charge number

Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 092347100001

Documents

View document PDF

Incorporation company

Date: 25 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

ONCE SO REAL LIMITED

69 GREAT HAMPTON STREET,,B18 6EW

Number:06046328
Status:ACTIVE
Category:Private Limited Company

PROPERTY ROAD LIMITED

22 ROYAL GREEN ROAD,MANCHESTER,M22 4NG

Number:07676612
Status:ACTIVE
Category:Private Limited Company

PSN & CO CONSULTANCY LTD

108 SYDNEY ROAD,WATFORD,WD18 7QX

Number:11542117
Status:ACTIVE
Category:Private Limited Company

RETAIL INTERESTS LTD

5TH FLOOR FESTIVAL HOUSE,CHELTENHAM,GL50 3SH

Number:00054380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source