Advanced company searchLink opens in new window

BUSINESSWISE CONSULTANTS LIMITED

Company number 08110557

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
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
  • GBP 10
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
  • GBP 3
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
  • GBP 3
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
  • RES15 ‐ Change company name resolution on 2013-06-21
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-12
06 Aug 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-07-26