Advanced company searchLink opens in new window

BIRCH WORLDWIDE LIMITED

Company number 04565956

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)
20 Nov 2023 AA Accounts for a small company made up to 28 February 2023
04 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with updates
09 Jun 2023 PSC02 Notification of E2Open Parent Holdings, Inc. as a person with significant control on 22 December 2022
09 Jun 2023 PSC07 Cessation of Zyme Solutions Uk Pvt Limited as a person with significant control on 22 December 2022
14 Apr 2023 TM02 Termination of appointment of Laura Lynn Fese as a secretary on 1 April 2023
14 Apr 2023 TM01 Termination of appointment of Laura Lynn Fese as a director on 1 April 2023
14 Apr 2023 AP01 Appointment of Stephen Gregory Pittman as a director on 1 April 2023
14 Apr 2023 AP03 Appointment of Stephen Gregory Pittman as a secretary on 1 April 2023
02 Mar 2023 AA Accounts for a small company made up to 28 February 2022
07 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
22 Aug 2022 AD01 Registered office address changed from 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS to Blue Tower Blue Tower, 14th Floor Media City Uk Salford M50 2st on 22 August 2022
30 Jun 2022 TM02 Termination of appointment of Abogado Nominees Limited as a secretary on 29 June 2022
27 Jun 2022 AP01 Appointment of Jennifer Grafton as a director on 24 June 2022
27 Jun 2022 TM01 Termination of appointment of Jarett Jay Janik as a director on 24 June 2022
26 Nov 2021 AA Accounts for a small company made up to 28 February 2021
11 Oct 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
10 Mar 2021 AA Accounts for a small company made up to 29 February 2020
02 Mar 2021 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
01 Mar 2021 PSC05 Change of details for Zyme Solutions Uk Pvt Limited as a person with significant control on 1 March 2021
01 Mar 2021 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
01 Mar 2021 AD01 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 1020 Eskdale Road Winnersh Triangle Reading RG41 5TS on 1 March 2021
05 Nov 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
16 Jan 2020 AA Accounts for a small company made up to 28 February 2019
11 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
04 Oct 2019 AP01 Appointment of Laura Lynn Fese as a director on 2 October 2019