- Company Overview for BIRDSONG LIMITED (09207103)
- Filing history for BIRDSONG LIMITED (09207103)
- People for BIRDSONG LIMITED (09207103)
- More for BIRDSONG LIMITED (09207103)
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 |