BIRMA ENGINEERING LIMITED - SHREWSBURY


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

Description Filing date
Gazette. Gazette notice voluntary. 2020-03-24 View Report
Dissolution. Dissolution application strike off company. 2020-03-12 View Report
Gazette. Gazette notice compulsory. 2019-10-08 View Report
Confirmation statement. Statement with no updates. 2019-07-07 View Report
Accounts. Accounts type micro entity. 2018-10-22 View Report
Persons with significant control. Psc name: Ira Brenig James. Notification date: 2018-06-15. 2018-06-15 View Report
Address. Old address: 3Tff Harrow Road Worthing BN11 4RB England. New address: 177 Whitchurch Road Shrewsbury Shropshire SY1 4EU. Change date: 2018-06-11. 2018-06-11 View Report
Officers. Officer name: Mark Mathura. Termination date: 2017-08-30. 2018-06-11 View Report
Persons with significant control. Cessation date: 2017-08-30. Psc name: Mark Mathura. 2018-06-11 View Report
Officers. Officer name: Mr Ira Brenig James. Appointment date: 2018-06-11. 2018-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Persons with significant control. Psc name: Mark Mathura. Notification date: 2016-05-10. 2017-08-03 View Report
Accounts. Accounts type micro entity. 2017-07-14 View Report
Confirmation statement. Statement with updates. 2017-05-16 View Report
Address. New address: 3Tff Harrow Road Worthing BN11 4RB. Old address: 14 st. Thomas Road London W4 3LD England. Change date: 2016-09-28. 2016-09-28 View Report
Accounts. Accounts type micro entity. 2016-08-03 View Report
Annual return. With made up date full list shareholders. 2016-06-02 View Report
Address. New address: 14 st. Thomas Road London W4 3LD. Change date: 2015-09-16. Old address: 70 North End Road London W14 9EP England. 2015-09-16 View Report
Address. Old address: 14 st. Thomas Road Chiswick London W4 3LD. New address: 70 North End Road London W14 9EP. Change date: 2015-09-14. 2015-09-14 View Report
Accounts. Accounts type micro entity. 2015-08-06 View Report
Annual return. With made up date full list shareholders. 2015-05-26 View Report
Accounts. Accounts type total exemption small. 2014-07-21 View Report
Annual return. With made up date full list shareholders. 2014-05-16 View Report
Accounts. Accounts type total exemption small. 2013-08-05 View Report
Annual return. With made up date full list shareholders. 2013-05-15 View Report
Accounts. Accounts type total exemption small. 2012-08-07 View Report
Annual return. With made up date full list shareholders. 2012-05-29 View Report
Accounts. Accounts type total exemption small. 2011-06-01 View Report
Annual return. With made up date full list shareholders. 2011-05-20 View Report
Accounts. Accounts type total exemption full. 2010-06-23 View Report
Annual return. With made up date full list shareholders. 2010-06-01 View Report
Officers. Change date: 2010-01-01. Officer name: Mark Mathura. 2010-06-01 View Report
Annual return. Legacy. 2009-05-26 View Report
Accounts. Accounts type total exemption full. 2009-01-23 View Report
Accounts. Legacy. 2008-06-24 View Report
Annual return. Legacy. 2008-06-03 View Report
Officers. Description: Appointment terminated secretary london 1ST secretaries LTD. 2008-06-03 View Report
Officers. Description: New director appointed. 2007-05-23 View Report
Accounts. Legacy. 2007-05-23 View Report
Address. Description: Registered office changed on 23/05/07 from: 70 north end road west kensington london W14 9EP. 2007-05-23 View Report
Officers. Description: Director resigned. 2007-05-23 View Report
Incorporation. Incorporation company. 2007-05-10 View Report