- Company Overview for BUSINESSWISE CONSULTANTS LIMITED (08110557)
- Filing history for BUSINESSWISE CONSULTANTS LIMITED (08110557)
- People for BUSINESSWISE CONSULTANTS LIMITED (08110557)
- More for BUSINESSWISE CONSULTANTS LIMITED (08110557)
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) |
---|---|---|---|
19 Jul 2017 | AAMD | Amended total exemption small company accounts made up to 31 March 2016 | |
03 Apr 2017 | TM02 | Termination of appointment of Olive Business Services Limited as a secretary on 31 March 2017 | |
29 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2017 | CH01 | Director's details changed for Mr Mohammed Siddiq Miah on 10 March 2017 | |
19 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
11 Nov 2016 | AD01 | Registered office address changed from 225 Marsh Wall Office 20 London E14 9FW England to 2nd Floor 21 Skylines Villages Limeharbour London E14 9TS on 11 November 2016 | |
04 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
04 Apr 2016 | AA01 | Previous accounting period shortened from 30 June 2016 to 31 March 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from Unit 16 225 Marsh Wall London E14 9FW England to 225 Marsh Wall Office 20 London E14 9FW on 23 March 2016 | |
13 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-13
|
|
13 Feb 2016 | AP01 | Appointment of Mr. Abdul Gafoor Kannanthody Kunjhumuhammed as a director on 21 August 2015 | |
13 Feb 2016 | AP04 | Appointment of Olive Business Services Limited as a secretary on 1 January 2016 | |
27 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
19 Oct 2015 | AD01 | Registered office address changed from Unit 30 225 Marsh Wall London E14 9FW to Unit 16 225 Marsh Wall London E14 9FW on 19 October 2015 | |
19 Oct 2015 | AP01 | Appointment of Mr Mohammed Siddiq Miah as a director on 22 September 2015 | |
24 Aug 2015 | AA | Micro company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
19 Mar 2015 | AA | Micro company accounts made up to 30 June 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from 3-11 Dod Street London England E14 7EQ to Unit 30 225 Marsh Wall London E14 9FW on 18 February 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
15 Jul 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
19 Sep 2013 | CERTNM |
Company name changed commensal consultants LIMITED\certificate issued on 19/09/13
|
|
19 Sep 2013 | CONNOT | Change of name notice | |
12 Aug 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
06 Aug 2013 | RESOLUTIONS |
Resolutions
|