Advanced company searchLink opens in new window

BUSINESSMOBILEDEALS.NET LIMITED

Company number 09347520

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)
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
11 Feb 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
12 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
18 Feb 2021 AD01 Registered office address changed from Charter Buildings Ashton Lane Sale M33 6WT England to 82 Reddish Road Stockport SK5 7QU on 18 February 2021
26 Oct 2020 CH01 Director's details changed for Mr Russell Kevin Wheeler on 26 October 2020
26 Oct 2020 PSC04 Change of details for Mr Russell Kevin Wheeler as a person with significant control on 26 October 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CERTNM Company name changed thebusinessclub.com LIMITED\certificate issued on 13/05/20
  • NM04 ‐ Change of name by provision in articles
24 Apr 2020 TM01 Termination of appointment of Mohammed Hoque as a director on 20 April 2020
15 Jan 2020 MR04 Satisfaction of charge 093475200001 in full
13 Dec 2019 CS01 Confirmation statement made on 9 December 2019 with updates
26 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
16 May 2019 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to Charter Buildings Ashton Lane Sale M33 6WT on 16 May 2019
30 Apr 2019 PSC04 Change of details for Mr Russell Kevin Wheeler as a person with significant control on 16 January 2019
30 Apr 2019 AP01 Appointment of Mr Mohammed Hoque as a director on 17 April 2019
18 Dec 2018 CS01 Confirmation statement made on 9 December 2018 with no updates
24 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
26 Jun 2018 MR01 Registration of charge 093475200001, created on 21 June 2018
18 Jan 2018 CS01 Confirmation statement made on 9 December 2017 with no updates
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AD01 Registered office address changed from 66 Cross Street Sale Cheshire M33 7AN to 480 Chester Road Manchester M16 9HE on 20 June 2017