Advanced company searchLink opens in new window

BIRDSONG LIMITED

Company number 09207103

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)
26 Oct 2023 AD01 Registered office address changed from The Garden House Ham Street Richmond TW10 7HA England to 162C Chatsworth Road Chatsworth Road London E5 0LT on 26 October 2023
26 Oct 2023 AD01 Registered office address changed from 162C Chatsworth Road London E5 0LT England to The Garden House Ham Street Richmond TW10 7HA on 26 October 2023
23 Oct 2023 AD01 Registered office address changed from 162C Chatsworth Road 162C Chatsworth Road London E5 0LT England to 162C Chatsworth Road London E5 0LT on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Unit 9, the Makery 79 Teviot Street London E14 6UJ England to 162C Chatsworth Road 162C Chatsworth Road London E5 0LT on 23 October 2023
28 Jun 2023 AA Micro company accounts made up to 30 September 2022
03 May 2023 CS01 Confirmation statement made on 3 May 2023 with updates
03 May 2023 PSC01 Notification of Susanna Yuan-Shan Wen as a person with significant control on 6 February 2023
13 Mar 2023 AD01 Registered office address changed from 79 Teviot St, London E14 6UJ, Uk 79 Teviot Street Unit 9, the Makery London E14 6UJ England to Unit 9, the Makery 79 Teviot Street London E14 6UJ on 13 March 2023
13 Mar 2023 AD01 Registered office address changed from 232 Shoreditch High Street London E1 6PJ United Kingdom to 79 Teviot St, London E14 6UJ, Uk 79 Teviot Street Unit 9, the Makery London E14 6UJ on 13 March 2023
27 Sep 2022 AA Micro company accounts made up to 30 September 2021
14 Sep 2022 CS01 Confirmation statement made on 27 August 2022 with updates
13 Jan 2022 AD01 Registered office address changed from 6a Stamford Works Gillett Street London N16 8JH England to 232 Shoreditch High Street London E1 6PJ on 13 January 2022
20 Dec 2021 MA Memorandum and Articles of Association
16 Dec 2021 AP01 Appointment of Ms Susanna Yuan-Shan Wen as a director on 3 December 2021
13 Sep 2021 CS01 Confirmation statement made on 27 August 2021 with updates
11 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
29 Jan 2021 AD01 Registered office address changed from The Interchange, Father Thomas Room St Mary's Flats Doric Way London NW1 1LB England to 6a Stamford Works Gillett Street London N16 8JH on 29 January 2021
29 Jan 2021 PSC01 Notification of Sophie Slater as a person with significant control on 6 January 2021
06 Jan 2021 PSC09 Withdrawal of a person with significant control statement on 6 January 2021
29 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
11 Sep 2020 PSC08 Notification of a person with significant control statement
09 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with updates
09 Sep 2020 PSC07 Cessation of Sarah Neville as a person with significant control on 29 February 2020
09 Sep 2020 CH01 Director's details changed for Ms Sophie Slater on 9 September 2019
09 Sep 2020 TM01 Termination of appointment of Sarah Neville as a director on 29 February 2020