London
WC1A 2SE
Director Name | Mr Bernard Ikaka |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2009(same day as company formation) |
Role | Sales |
Country of Residence | United Kingdom |
Correspondence Address | 4 Gibbs Square London SE19 1JN |
Registered Address | 27 Old Gloucester Street London WC1N 3AX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10,000 other UK companies use this postal address |
100 at £1 | Olabisi Olajide 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£1,572 |
Current Liabilities | £9,572 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
2 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Company name changed birum LTD\certificate issued on 31/07/23
|
3 January 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
3 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
31 March 2022 | Registered office address changed from 85 Great Portland Street 1st Floor London W1W 7LT England to 27 Old Gloucester Street London WC1N 3AX on 31 March 2022 (1 page) |
1 February 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
11 November 2021 | Confirmation statement made on 31 October 2021 with no updates (3 pages) |
1 March 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
27 January 2020 | Total exemption full accounts made up to 31 October 2019 (6 pages) |
7 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
7 November 2019 | Registered office address changed from 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE United Kingdom to 85 Great Portland Street 1st Floor London W1W 7LT on 7 November 2019 (1 page) |
30 January 2019 | Total exemption full accounts made up to 31 October 2018 (6 pages) |
31 October 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
23 January 2018 | Micro company accounts made up to 31 October 2017 (7 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
2 October 2017 | Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2 October 2017 (1 page) |
2 October 2017 | Registered office address changed from 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE England to 40 Bloomsbury Way Lower Ground Floor London WC1A 2SE on 2 October 2017 (1 page) |
28 September 2017 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 28 September 2017 (1 page) |
28 September 2017 | Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 40 Lower Ground Floor Bloomsbury Way London WC1A 2SE on 28 September 2017 (1 page) |
25 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
25 June 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
12 June 2016 | Director's details changed for Ms Olabisi Olajide on 11 June 2016 (2 pages) |
12 June 2016 | Registered office address changed from 4 Gibbs Square London SE19 1JN to 40 Bloomsbury Way London WC1A 2SE on 12 June 2016 (1 page) |
12 June 2016 | Director's details changed for Ms Olabisi Olajide on 11 June 2016 (2 pages) |
12 June 2016 | Registered office address changed from 4 Gibbs Square London SE19 1JN to 40 Bloomsbury Way London WC1A 2SE on 12 June 2016 (1 page) |
31 January 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
31 January 2016 | Micro company accounts made up to 31 October 2015 (4 pages) |
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
27 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
24 July 2014 | Director's details changed for Ms Olabisi Ikaka on 10 July 2014 (2 pages) |
24 July 2014 | Director's details changed for Ms Olabisi Ikaka on 10 July 2014 (2 pages) |
24 January 2014 | Termination of appointment of Bernard Ikaka as a director (1 page) |
24 January 2014 | Termination of appointment of Bernard Ikaka as a director (1 page) |
6 January 2014 | Change the registered office situation from Wales to England and Wales (2 pages) |
6 January 2014 | Change the registered office situation from Wales to England and Wales (2 pages) |
1 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
1 December 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-12-01
|
10 August 2013 | Director's details changed for Ms Olabisi Femi Ikaka on 10 August 2013 (2 pages) |
10 August 2013 | Director's details changed for Ms Olabisi Femi Ikaka on 10 August 2013 (2 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
24 July 2013 | Total exemption full accounts made up to 31 October 2012 (8 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
13 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
10 August 2012 | Total exemption full accounts made up to 31 October 2011 (8 pages) |
20 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
20 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
21 September 2011 | Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 21 September 2011 (2 pages) |
21 September 2011 | Registered office address changed from , Fields House 12/13 Old Fields Road Bocam Park, Bridgend, Pencoed, CF35 5LJ, Wales on 21 September 2011 (2 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Olajide on 8 August 2010 (3 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages) |
19 July 2011 | Director's details changed for Ms Olabisi Femi Ikaka on 8 August 2010 (3 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
24 November 2010 | Director's details changed for Mr Bernard Ikaka on 15 November 2010 (2 pages) |
24 November 2010 | Director's details changed for Mr Bernard Ikaka on 15 November 2010 (2 pages) |
24 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
24 October 2009 | Incorporation
|
24 October 2009 | Incorporation
|