UK FREEPHONE AND BUSINESS SERVICES LTD
Company number 03203455
- Company Overview for UK FREEPHONE AND BUSINESS SERVICES LTD (03203455)
- Filing history for UK FREEPHONE AND BUSINESS SERVICES LTD (03203455)
- People for UK FREEPHONE AND BUSINESS SERVICES LTD (03203455)
- More for UK FREEPHONE AND BUSINESS SERVICES LTD (03203455)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2024 | AA | Micro company accounts made up to 31 October 2023 | |
11 Jul 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
30 Jul 2023 | AA | Micro company accounts made up to 31 October 2022 | |
11 Jul 2023 | CS01 | Confirmation statement made on 10 May 2023 with no updates | |
31 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
16 Jun 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
03 Dec 2021 | PSC04 | Change of details for Khooshi Singh as a person with significant control on 3 December 2021 | |
03 Dec 2021 | CH01 | Director's details changed for Mrs Khooshi Singh on 3 December 2021 | |
03 Dec 2021 | AD01 | Registered office address changed from 29 st. Pauls Close Aveley South Ockendon RM15 4SH England to 7 Bell Yard London WC2A 2JR on 3 December 2021 | |
29 Jul 2021 | AA | Micro company accounts made up to 31 October 2020 | |
11 Jun 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
04 Jul 2020 | AA | Micro company accounts made up to 31 October 2019 | |
18 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
12 Feb 2020 | PSC04 | Change of details for Khooshi Singh as a person with significant control on 1 November 2019 | |
12 Feb 2020 | AD01 | Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 29 st. Pauls Close Aveley South Ockendon RM15 4SH on 12 February 2020 | |
05 Jul 2019 | AA | Micro company accounts made up to 31 October 2018 | |
10 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with updates | |
10 May 2019 | CH01 | Director's details changed for Mrs Koosmawtee Singh on 7 May 2019 | |
10 May 2019 | PSC04 | Change of details for Koosmawtee Singh as a person with significant control on 7 May 2019 | |
25 May 2018 | AA | Micro company accounts made up to 31 October 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
22 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
16 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Feb 2017 | AD01 | Registered office address changed from 6 the Square Martlesham Heath Ipswich Suffolk IP5 3SL to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 14 February 2017 |