- Company Overview for CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD (08882355)
- Filing history for CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD (08882355)
- People for CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD (08882355)
- Insolvency for CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD (08882355)
- More for CAMBRIDGE BUSINESS CONSULTANCY & SOLUTIONS LTD (08882355)
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
|
|
11 Feb 2016 | CH01 | Director's details changed for Mr Rizwan Ghani on 1 January 2016 |