BACKREED LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-05-11 View Report
Confirmation statement. Statement with no updates. 2023-04-21 View Report
Accounts. Accounts type dormant. 2022-08-08 View Report
Confirmation statement. Statement with no updates. 2022-04-08 View Report
Accounts. Accounts type dormant. 2021-08-06 View Report
Confirmation statement. Statement with no updates. 2021-04-13 View Report
Officers. Officer name: Mr Michael David Watson. Appointment date: 2021-02-22. 2021-03-05 View Report
Accounts. Accounts type dormant. 2020-12-01 View Report
Confirmation statement. Statement with no updates. 2020-05-06 View Report
Officers. Officer name: Mr Paul Hallam. Appointment date: 2019-07-10. 2019-07-18 View Report
Officers. Officer name: Mr Daniel Lau. Appointment date: 2019-07-10. 2019-07-16 View Report
Officers. Officer name: Paul Hallam. Termination date: 2019-07-10. 2019-07-16 View Report
Persons with significant control. Psc name: Owners Provident Limited. Change date: 2019-04-02. 2019-07-16 View Report
Confirmation statement. Statement with no updates. 2019-05-01 View Report
Address. Old address: Berkeley House 304 Regents Park Road London N3 2JY England. New address: Berkeley House 304 Regents Park Road London N3 2JX. Change date: 2019-03-28. 2019-03-28 View Report
Accounts. Accounts type dormant. 2019-01-17 View Report
Address. New address: Berkeley House 304 Regents Park Road London N3 2JY. Old address: Molteno House 302 Regents Park Road Finchley London N3 2JX. Change date: 2018-11-01. 2018-11-01 View Report
Confirmation statement. Statement with no updates. 2018-04-23 View Report
Accounts. Accounts type dormant. 2018-01-09 View Report
Accounts. Accounts type total exemption full. 2017-05-09 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Annual return. With made up date full list shareholders. 2016-04-15 View Report
Accounts. Accounts type total exemption full. 2016-03-23 View Report
Accounts. Accounts type total exemption full. 2015-05-22 View Report
Annual return. With made up date full list shareholders. 2015-04-28 View Report
Annual return. With made up date full list shareholders. 2014-04-29 View Report
Accounts. Accounts type total exemption full. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-04-11 View Report
Accounts. Accounts type total exemption full. 2013-02-13 View Report
Accounts. Accounts type total exemption full. 2012-07-26 View Report
Annual return. With made up date full list shareholders. 2012-04-10 View Report
Officers. Officer name: Paul Hallam. 2012-03-05 View Report
Officers. Officer name: Alan Wolfson. 2012-03-05 View Report
Annual return. With made up date full list shareholders. 2011-05-04 View Report
Officers. Officer name: Mr Christopher Chalres Mcgill. 2011-04-13 View Report
Officers. Officer name: Ian Rapley. 2011-04-05 View Report
Accounts. Accounts type total exemption full. 2011-03-02 View Report
Officers. Officer name: Christopher Mcgill. 2010-08-18 View Report
Officers. Officer name: Ian Rapley. 2010-07-23 View Report
Annual return. With made up date full list shareholders. 2010-05-10 View Report
Accounts. Accounts type total exemption small. 2010-04-21 View Report
Officers. Change date: 2009-10-09. Officer name: Mr. William Kenneth Procter. 2010-03-08 View Report
Accounts. Accounts type dormant. 2009-10-27 View Report
Officers. Description: Director appointed christopher charles mcgill. 2009-09-07 View Report
Officers. Description: Director's change of particulars / william proctor / 26/08/2009. 2009-09-03 View Report
Annual return. Legacy. 2009-04-21 View Report
Address. Description: Registered office changed on 07/11/2008 from euro house 131/133 ballards lane london N3 1GR. 2008-11-07 View Report
Accounts. Accounts type full. 2008-10-31 View Report
Annual return. Legacy. 2008-04-09 View Report
Accounts. Accounts type full. 2007-09-18 View Report