Advanced company searchLink opens in new window

BEST BUSINESS SOFTWARE LIMITED

Company number 06217287

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)
13 Apr 2017 CH01 Director's details changed for Mr Jacobus Geluk on 13 April 2017
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
20 Apr 2016 AR01 Annual return made up to 18 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
06 Oct 2015 AP03 Appointment of Mr Matthew James Ryan as a secretary on 1 October 2015
06 Oct 2015 TM01 Termination of appointment of Matthew James Ryan as a director on 1 October 2015
03 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
02 Oct 2015 AR01 Annual return made up to 18 April 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
01 Oct 2015 AD01 Registered office address changed from 22 Orford Road South Woodford London E18 1PY to 32 High Street Wendover Bucks HP22 6EA on 1 October 2015
01 Oct 2015 AP01 Appointment of Mr Matthew James Ryan as a director on 1 October 2015
01 Oct 2015 TM02 Termination of appointment of Geoffrey Michael Little as a secretary on 2 June 2015
30 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Aug 2015 GAZ1 First Gazette notice for compulsory strike-off
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Jun 2014 AR01 Annual return made up to 18 April 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
05 Jun 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Jun 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
17 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
27 May 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
23 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Aug 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
05 Aug 2011 CH01 Director's details changed for Mr Jacobus Geluk on 30 December 2010
03 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
22 Jul 2010 AR01 Annual return made up to 18 April 2010 with full list of shareholders
22 Jul 2010 CH01 Director's details changed for Mr Jacobus Geluk on 1 January 2010
22 Jul 2010 TM02 Termination of appointment of Christopher Mawhood as a secretary