Advanced company searchLink opens in new window

BBI-BUSINESS PROCESS.COM LIMITED

Company number 03902424

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Oct 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2023 CH01 Director's details changed for Mrs Susan Patricia Cole on 15 August 2023
12 Oct 2023 PSC04 Change of details for Mrs Susan Patricia Cole as a person with significant control on 15 August 2023
08 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Aug 2023 AD01 Registered office address changed from 1 Maryland Way Sunbury on Thames Middlesex TW16 6HN to 1 Golden Court Richmond TW9 1EU on 7 August 2023
01 Aug 2023 DS01 Application to strike the company off the register
10 Jul 2023 AA Total exemption full accounts made up to 30 April 2023
16 Mar 2023 AA01 Current accounting period extended from 31 January 2023 to 30 April 2023
19 Jan 2023 CS01 Confirmation statement made on 5 January 2023 with no updates
21 Sep 2022 AA Total exemption full accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 5 January 2022 with no updates
11 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
19 Jan 2021 CS01 Confirmation statement made on 5 January 2021 with no updates
15 Oct 2020 AA Total exemption full accounts made up to 31 January 2020
04 Feb 2020 CS01 Confirmation statement made on 5 January 2020 with no updates
15 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
24 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
03 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 31 January 2017
20 Feb 2017 SH08 Change of share class name or designation
06 Feb 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Inc from 1 ord £1 sha of £100 ord 1 sha by issuing of 99 £1 sha 31/12/2016
25 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
25 Jan 2017 SH01 Statement of capital following an allotment of shares on 31 December 2016
  • GBP 100
25 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016