- Company Overview for BRITCENT LTD (09408130)
- Filing history for BRITCENT LTD (09408130)
- People for BRITCENT LTD (09408130)
- More for BRITCENT LTD (09408130)
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 |