Advanced company searchLink opens in new window

BUSINESS FIGHTS POVERTY LTD

Company number 05693777

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)
25 Nov 2024 AA Micro company accounts made up to 28 February 2024
28 Jun 2024 CS01 Confirmation statement made on 21 June 2024 with updates
27 Oct 2023 AA Unaudited abridged accounts made up to 28 February 2023
13 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with updates
28 Feb 2023 AA Micro company accounts made up to 28 February 2022
16 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 21 June 2022
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2022
25 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 21 June 2021
24 Nov 2022 AP01 Appointment of Ms Katie Victoria Hyson as a director on 21 November 2022
15 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital change and shareholder information change) was registered on 25/11/2022 and 16/01/2023.
17 Jan 2022 AA Unaudited abridged accounts made up to 28 February 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/11/2022
10 May 2021 AD01 Registered office address changed from 60 st. Martin's Lane Covent Garden London WC2N 4JS England to 585a Fulham Road London SW6 5UA on 10 May 2021
28 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
10 Aug 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
03 Feb 2020 AD01 Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP England to 60 st. Martin's Lane Covent Garden London WC2N 4JS on 3 February 2020
30 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
21 Jun 2019 CS01 Confirmation statement made on 21 June 2019 with updates
08 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
08 Feb 2019 CH01 Director's details changed for Mr Zahid Torres-Rahman on 8 February 2019
08 Feb 2019 CH01 Director's details changed for Yvette Maria Torres-Rahman on 8 February 2019
02 Aug 2018 MA Memorandum and Articles of Association
27 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Re-app chairman 27/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jul 2018 AD01 Registered office address changed from 585a Fulham Road Fulham London SW6 5UA England to Amadeus House 27B Floral Street London WC2E 9DP on 23 July 2018
18 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-13