-
BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED - Amba House 4th Floor, 15 College Road, Harrow, Middx, United Kingdom
Company Information
- Company registration number
- 09532827
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Amba House 4th Floor
- 15 College Road
- Harrow
- Middx
- HA1 1BA
- England Amba House 4th Floor, 15 College Road, Harrow, Middx, HA1 1BA, England UK
Management
- Managing Directors
- VITALE, Neil
Company Details
- Type of Business
- ltd
- Incorporated
- 2015-04-09
- Age Of Company 2015-04-09 9 years
- SIC/NACE
- 41201
Ownership
- Beneficial Owners
- -
- Mr Neil Vitale
- -
- Mr Neil Vitale
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-04-26
- Last Date: 2019-04-30
- Annual Return
- Due Date: 2021-12-12
- Last Date: 2020-11-28
-
BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED Company Description
- BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED is a ltd registered in United Kingdom with the Company reg no 09532827. Its current trading status is "live". It was registered 2015-04-09. It has declared SIC or NACE codes as "41201". It has 1 director It can be contacted at Amba House 4Th Floor .
Get BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Buildings Of Remembrance International Limited - Amba House 4th Floor, 15 College Road, Harrow, Middx, United Kingdom
- 2015-04-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BUILDINGS OF REMEMBRANCE INTERNATIONAL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
gazette-notice-compulsory (2021-06-29) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2021-08-05) - DISS16(SOAS)
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-12-10) - CS01
-
change-account-reference-date-company-previous-shortened (2020-01-27) - AA01
-
cessation-of-a-person-with-significant-control (2020-01-09) - PSC07
-
change-to-a-person-with-significant-control (2020-01-09) - PSC04
-
change-account-reference-date-company-previous-shortened (2020-04-24) - AA01
-
accounts-with-accounts-type-total-exemption-full (2020-07-24) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-updates (2019-12-04) - CS01
-
notification-of-a-person-with-significant-control (2019-10-17) - PSC01
-
cessation-of-a-person-with-significant-control (2019-10-17) - PSC07
-
termination-director-company-with-name-termination-date (2019-10-17) - TM01
-
accounts-with-accounts-type-total-exemption-full (2019-03-28) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2019-01-07) - MR01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-micro-entity (2018-04-26) - AA
-
confirmation-statement-with-no-updates (2018-12-13) - CS01
-
notification-of-a-person-with-significant-control (2018-01-09) - PSC01
-
confirmation-statement-with-no-updates (2018-01-09) - CS01
-
change-account-reference-date-company-previous-shortened (2018-01-29) - AA01
keyboard_arrow_right 2017
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-05-22) - MR01
-
accounts-with-accounts-type-total-exemption-small (2017-04-06) - AA
-
change-account-reference-date-company-previous-shortened (2017-01-08) - AA01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-30) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2016-09-29) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-21) - AR01
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-06-02) - CH01
-
capital-allotment-shares (2015-09-02) - SH01
-
appoint-person-director-company-with-name-date (2015-06-02) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-06-02) - AD01
-
incorporation-company (2015-04-09) - NEWINC
-
capital-allotment-shares (2015-08-14) - SH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-02) - MR01