Advanced company searchLink opens in new window

BRITCENT LTD

Company number 09408130

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
05 Sep 2023 CS01 Confirmation statement made on 31 August 2023 with no updates
05 Sep 2023 CH01 Director's details changed for Mr Sang Bo Shim on 1 October 2022
05 Sep 2023 PSC04 Change of details for Mr Sang Bo Shim as a person with significant control on 1 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
05 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
05 Sep 2022 CH01 Director's details changed for Mr Sang Bo Shim on 1 September 2022
05 Sep 2022 PSC04 Change of details for Mr Sang Bo Shim as a person with significant control on 1 September 2022
26 Apr 2022 PSC04 Change of details for Mr Sang Bo Shim as a person with significant control on 1 April 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 January 2021
21 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with updates
18 Jun 2021 TM01 Termination of appointment of Kyung Ae Lee as a director on 30 April 2021
29 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
16 Oct 2020 CS01 Confirmation statement made on 31 August 2020 with updates
01 Oct 2020 AD01 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 7 Bell Yard London WC2A 2JR on 1 October 2020
11 Sep 2020 AD01 Registered office address changed from 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD England to 85 Great Portland Street First Floor London W1W 7LT on 11 September 2020
05 Sep 2020 AD01 Registered office address changed from Wework, 3 Waterhouse Square, 138 Holborn Holborn London EC1N 2SW England to 41 Chessington Business Centre 37 Cox Lane Chessington KT9 1SD on 5 September 2020
26 May 2020 PSC07 Cessation of Kyung Ae Lee as a person with significant control on 22 May 2020
11 Oct 2019 CS01 Confirmation statement made on 31 August 2019 with no updates
11 Oct 2019 AD01 Registered office address changed from Wework Waterhouse Square 138 Holborn London EC1N 2SW England to Wework, 3 Waterhouse Square, 138 Holborn Holborn London EC1N 2SW on 11 October 2019
24 Sep 2019 AA Total exemption full accounts made up to 31 January 2019
17 Sep 2018 AA Total exemption full accounts made up to 31 January 2018
13 Sep 2018 CS01 Confirmation statement made on 31 August 2018 with no updates
03 Sep 2018 AD01 Registered office address changed from Office Suite 3-4 4 Bloomsbury Square London WC1A 2RP United Kingdom to Wework Waterhouse Square 138 Holborn London EC1N 2SW on 3 September 2018
30 Oct 2017 AA Total exemption full accounts made up to 31 January 2017