Advanced company searchLink opens in new window

FINSBURY BUSINESS HOUSE LTD

Company number 05622640

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)
05 Jun 2019 AA Total exemption full accounts made up to 31 July 2018
19 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Sep 2018 CS01 Confirmation statement made on 11 September 2018 with updates
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 1,200
11 Sep 2018 PSC04 Change of details for Mr Mohammed Abdul Malek as a person with significant control on 1 July 2016
11 Sep 2018 PSC04 Change of details for Mr Mohammed Shamsul Bari as a person with significant control on 1 July 2016
11 Sep 2018 PSC04 Change of details for Mr Ahsanul Azim as a person with significant control on 1 July 2016
12 Apr 2018 MR01 Registration of charge 056226400003, created on 29 March 2018
28 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
18 Jan 2018 CS01 Confirmation statement made on 15 November 2017 with no updates
26 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
27 Feb 2017 MR01 Registration of charge 056226400002, created on 20 February 2017
17 Jan 2017 CS01 Confirmation statement made on 15 November 2016 with updates
04 May 2016 AA Total exemption full accounts made up to 31 July 2015
20 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2016 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1,000
16 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2015 AD01 Registered office address changed from C/O C/O Nicholas Assie 88 Wood Street 10th Floor London EC2V 7RS to 6 - 6a Ashley House Ashley Road Tottenham Hale London N17 9LZ on 25 September 2015
01 May 2015 AA Total exemption full accounts made up to 31 July 2014
04 Feb 2015 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000
03 Feb 2015 AD01 Registered office address changed from Suite 343, Lee Valley Technopark Ashley Rd London N17 9LN to C/O C/O Nicholas Assie 88 Wood Street 10Th Floor London EC2V 7RS on 3 February 2015
11 Apr 2014 AA Total exemption full accounts made up to 31 July 2013
03 Feb 2014 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1,000
15 May 2013 AA Total exemption full accounts made up to 31 July 2012
07 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association