- Company Overview for BUSINESSOPTIX LIMITED (07722832)
- Filing history for BUSINESSOPTIX LIMITED (07722832)
- People for BUSINESSOPTIX LIMITED (07722832)
- Charges for BUSINESSOPTIX LIMITED (07722832)
- Registers for BUSINESSOPTIX LIMITED (07722832)
- More for BUSINESSOPTIX LIMITED (07722832)
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) |
---|---|---|---|
06 Aug 2019 | CS01 | Confirmation statement made on 29 July 2019 with updates | |
05 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 27 March 2019
|
|
12 Feb 2019 | MR01 | Registration of charge 077228320004, created on 12 February 2019 | |
13 Sep 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
06 Aug 2018 | CS01 | Confirmation statement made on 29 July 2018 with updates | |
06 Aug 2018 | AD02 | Register inspection address has been changed from 3000a Parkway Whiteley Fareham PO15 7FX England to 7 Wey Court Mary Road Guildford GU1 4QU | |
03 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 22 March 2018
|
|
18 Dec 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
06 Dec 2017 | MR04 | Satisfaction of charge 077228320003 in full | |
21 Nov 2017 | TM01 | Termination of appointment of Glenn Giles as a director on 15 November 2017 | |
14 Nov 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
14 Nov 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
06 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2017 | CS01 | Confirmation statement made on 29 July 2017 with no updates | |
31 Jul 2017 | PSC05 | Change of details for Fusion Ai Partners Llp as a person with significant control on 30 July 2016 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Ali Nawaz Peerbhoy on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Peter Michael Mcinally on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Steve Paul Edkins on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Glenn Giles on 31 July 2017 | |
31 Jul 2017 | CH01 | Director's details changed for Mr Stephen Miles Brown on 31 July 2017 | |
02 Mar 2017 | AD01 | Registered office address changed from International House 1 st. Katharines Way London E1W 1UN England to 7 Wey Court Mary Road Guildford Surrey GU1 4QU on 2 March 2017 | |
23 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
10 Nov 2016 | AD01 | Registered office address changed from 86 Lind Road Sutton Surrey SM1 4PL to International House 1 st. Katharines Way London E1W 1UN on 10 November 2016 | |
27 Sep 2016 | CS01 | Confirmation statement made on 29 July 2016 with updates | |
31 Aug 2016 | MR01 | Registration of charge 077228320003, created on 30 August 2016 |