Advanced company searchLink opens in new window

CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD

Company number 08882355

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)
30 Apr 2020 AD01 Registered office address changed from 103-a Citygate House 246-250 Romford Road London E7 9HZ England to 103 C City Gate House 246-250 Romford Road London E7 9HZ on 30 April 2020
30 Apr 2020 AP03 Appointment of Mr. Arsalan Mansoor as a secretary on 14 August 2019
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Aug 2019 PSC07 Cessation of Sajid Hussain as a person with significant control on 20 August 2019
22 Aug 2019 TM01 Termination of appointment of Sajid Hussain as a director on 20 August 2019
22 Aug 2019 PSC04 Change of details for Mr Rizwan Ghani as a person with significant control on 19 August 2019
22 Aug 2019 CH01 Director's details changed for Mr Rizwan Ghani on 19 August 2019
17 May 2019 CH01 Director's details changed for Mr Sajid Hussain on 1 April 2019
17 May 2019 PSC04 Change of details for Mr Sajid Hussain as a person with significant control on 1 April 2019
17 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
08 Mar 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Mr Rizwan Ghani on 13 January 2018
13 Jan 2018 PSC04 Change of details for Mr Rizwan Ghani as a person with significant control on 13 January 2018
09 Oct 2017 CH01 Director's details changed for Mr Rizwan Ghani on 5 October 2017
09 Oct 2017 PSC04 Change of details for Mr Rizwan Ghani as a person with significant control on 5 October 2017
02 Oct 2017 AD01 Registered office address changed from 310-a Citygate House Romford Road London E7 9HZ England to 103-a Citygate House 246-250 Romford Road London E7 9HZ on 2 October 2017
03 Sep 2017 CH01 Director's details changed for Mr Sajid Hussain on 1 May 2017
10 Aug 2017 AA Total exemption full accounts made up to 31 March 2017
10 Aug 2017 PSC04 Change of details for Mr Sajid Hussain as a person with significant control on 1 May 2017
18 Jul 2017 AD01 Registered office address changed from 72 Bawdsey Avenue Ilford IG2 7TJ to 310-a Citygate House Romford Road London E7 9HZ on 18 July 2017
12 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
07 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
09 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-09
  • GBP 2
11 Feb 2016 CH01 Director's details changed for Mr Rizwan Ghani on 1 January 2016