- Company Overview for DESAI BUSINESS SERVICES LIMITED (07445100)
- Filing history for DESAI BUSINESS SERVICES LIMITED (07445100)
- People for DESAI BUSINESS SERVICES LIMITED (07445100)
- More for DESAI BUSINESS SERVICES LIMITED (07445100)
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) |
---|---|---|---|
22 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 22 August 2024 with no updates | |
30 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
17 Nov 2022 | PSC04 | Change of details for Mr Pritesh Desai as a person with significant control on 1 September 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Bankimchandra Jayant Desai as a director on 1 September 2022 | |
17 Nov 2022 | AP01 | Appointment of Mr Pritesh Desai as a director on 1 September 2022 | |
28 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
22 Apr 2022 | AD01 | Registered office address changed from Union House 111 New Union Street Coventry West Midlands CV1 2NT United Kingdom to C/O Oakbridge Accountancy Ltd Number Three - Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 22 April 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
26 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
29 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Jan 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
24 Jan 2020 | CS01 | Confirmation statement made on 24 January 2020 with updates | |
30 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
22 May 2019 | AD01 | Registered office address changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom to Union House 111 New Union Street Coventry West Midlands CV1 2NT on 22 May 2019 | |
25 Jan 2019 | CS01 | Confirmation statement made on 24 January 2019 with updates | |
02 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Jun 2018 | AA01 | Current accounting period extended from 30 November 2018 to 31 January 2019 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
24 Jan 2018 | PSC04 | Change of details for Mr Pritesh Desai as a person with significant control on 13 November 2017 | |
13 Nov 2017 | AD01 | Registered office address changed from 2 Ethelfield Road Coventry CV2 4BW United Kingdom to The Apex 2 Sheriffs Orchard Coventry CV1 3PP on 13 November 2017 | |
05 Nov 2017 | CS01 | Confirmation statement made on 2 November 2017 with updates | |
12 Sep 2017 | CH01 | Director's details changed for Mr Bankimchandra Jayant Desai on 12 September 2017 |