Advanced company searchLink opens in new window

BV ACQUISITIONS XIII PL LIMITED

Company number 12441808

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 Feb 2024 AD03 Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
26 Feb 2024 AD03 Register(s) moved to registered inspection location C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
26 Feb 2024 AD02 Register inspection address has been changed from C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ England to C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
26 Feb 2024 AD02 Register inspection address has been changed to C/O Charles Russell Speechlys Llp, Compass House Lypiatt Road Cheltenham GL50 2QJ
23 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
20 Dec 2023 SH01 Statement of capital following an allotment of shares on 19 December 2023
  • EUR 220
17 Nov 2023 AA Accounts for a small company made up to 31 December 2022
08 Nov 2023 TM02 Termination of appointment of Halco Secretaries Limited as a secretary on 25 October 2023
18 Oct 2023 AD01 Registered office address changed from 5 Fleet Place London EC4M 7rd England to 3 Cavendish Square 4th and 5th Floors London W1G 0LB on 18 October 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
17 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
27 Jan 2023 AA Full accounts made up to 31 December 2021
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • EUR 120
14 Nov 2022 SH01 Statement of capital following an allotment of shares on 25 May 2022
  • EUR 20
14 Feb 2022 CS01 Confirmation statement made on 3 February 2022 with no updates
03 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
01 Apr 2021 TM01 Termination of appointment of Paul Michael Morrissey as a director on 31 March 2021
01 Apr 2021 AP01 Appointment of Mr Zakary Scott Ewen as a director on 31 March 2021
03 Feb 2021 CS01 Confirmation statement made on 3 February 2021 with updates
14 Dec 2020 AA01 Current accounting period shortened from 28 February 2021 to 31 December 2020
28 Apr 2020 PSC08 Notification of a person with significant control statement
28 Apr 2020 PSC07 Cessation of Michael Brown as a person with significant control on 11 February 2020
04 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-04
  • EUR 10
  • MODEL ARTICLES ‐ Model articles adopted