DIRTY BURGER LIMITED

08530617
180 THE STRAND LONDON UNITED KINGDOM WC2R 1EA

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 24 Buy now
17 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Nov 2023 officers Appointment of director (Thomas Glassbrooke Allen) 2 Buy now
28 Nov 2023 officers Termination of appointment of director (Nicholas Keith Arthur Jones) 1 Buy now
28 Nov 2023 gazette Gazette Notice Compulsory 1 Buy now
23 Nov 2023 accounts Annual Accounts 31 Buy now
23 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Mar 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
28 Feb 2023 gazette Gazette Notice Compulsory 1 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2022 accounts Annual Accounts 27 Buy now
08 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
26 May 2021 accounts Annual Accounts 22 Buy now
19 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
11 Nov 2020 officers Appointment of director (Andrew Ronald Carnie) 2 Buy now
11 Nov 2020 officers Termination of appointment of director (Peter Jonathan Mcphee) 1 Buy now
09 Nov 2020 officers Termination of appointment of director (Enrique Lax Banon) 1 Buy now
09 Nov 2020 officers Termination of appointment of director (Svend Christoffer Stael Thykier) 1 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2020 accounts Annual Accounts 21 Buy now
09 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Dec 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Dec 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2019 address Move Registers To Sail Company With New Address 1 Buy now
15 Nov 2018 accounts Annual Accounts 22 Buy now
07 Aug 2018 miscellaneous Miscellaneous 2 Buy now
02 Aug 2018 address Change Sail Address Company With New Address 2 Buy now
30 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2018 officers Change of particulars for director (Peter Mcphee) 2 Buy now
02 Jan 2018 mortgage Statement of satisfaction of a charge 1 Buy now
06 Oct 2017 accounts Annual Accounts 23 Buy now
22 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Jan 2017 officers Appointment of director (Peter Mcphee) 2 Buy now
18 Jan 2017 officers Termination of appointment of director (Guy James Williams) 1 Buy now
12 Oct 2016 accounts Annual Accounts 19 Buy now
24 May 2016 annual-return Annual Return 6 Buy now
22 Jan 2016 mortgage Registration of a charge 42 Buy now
27 Nov 2015 resolution Resolution 43 Buy now
12 Oct 2015 accounts Annual Accounts 18 Buy now
02 Jun 2015 annual-return Annual Return 6 Buy now
02 Jun 2015 officers Appointment of director (Enrique Lax Banon) 2 Buy now
02 Jun 2015 officers Appointment of director (Mr Svend Christoffer Stael Thykier) 2 Buy now
19 May 2015 resolution Resolution 2 Buy now
20 Mar 2015 capital Return of Allotment of shares 3 Buy now
09 Oct 2014 accounts Annual Accounts 16 Buy now
16 May 2014 annual-return Annual Return 3 Buy now
06 Jan 2014 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 May 2013 incorporation Incorporation Company 52 Buy now