- Company Overview for BUSINESS FIGHTS POVERTY LTD (05693777)
- Filing history for BUSINESS FIGHTS POVERTY LTD (05693777)
- People for BUSINESS FIGHTS POVERTY LTD (05693777)
- More for BUSINESS FIGHTS POVERTY LTD (05693777)
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
|
|
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
|
|
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
|
|
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
|