UK BUSINESS AND COMPLIANCE CONSULTANTS LTD.
Company number 09617272
- Company Overview for UK BUSINESS AND COMPLIANCE CONSULTANTS LTD. (09617272)
- Filing history for UK BUSINESS AND COMPLIANCE CONSULTANTS LTD. (09617272)
- People for UK BUSINESS AND COMPLIANCE CONSULTANTS LTD. (09617272)
- More for UK BUSINESS AND COMPLIANCE CONSULTANTS LTD. (09617272)
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) |
---|---|---|---|
21 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2021 | PSC02 | Notification of Aamevol Ltd as a person with significant control on 20 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Tmeh Trustees Ltd as a person with significant control on 20 September 2021 | |
20 Sep 2021 | TM01 | Termination of appointment of Marvin Edward Herbert as a director on 20 September 2021 | |
20 Sep 2021 | AP01 | Appointment of Mr Sanjiv Melvin as a director on 20 September 2021 | |
17 Sep 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2020 | PSC07 | Cessation of Zoe Le-an Peveller as a person with significant control on 2 October 2020 | |
05 Oct 2020 | CS01 | Confirmation statement made on 5 October 2020 with updates | |
05 Oct 2020 | TM01 | Termination of appointment of Zoe Lean Peveller as a director on 2 October 2020 | |
05 Oct 2020 | PSC02 | Notification of Tmeh Trustees Ltd as a person with significant control on 1 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Mr. Marvin Edward Herbert as a director on 1 October 2020 | |
02 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2020 | CS01 | Confirmation statement made on 2 July 2020 with updates | |
02 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
01 Jul 2020 | AD01 | Registered office address changed from Flat 1 3 Winchester Mews London NW3 3NQ England to 792 Wickham Road Croydon CR0 8EA on 1 July 2020 | |
01 Jul 2020 | PSC07 | Cessation of Marvin Edward Herbert as a person with significant control on 1 July 2020 | |
01 Jul 2020 | TM01 | Termination of appointment of Marvin Edward Herbert as a director on 1 July 2020 | |
01 Jul 2020 | PSC01 | Notification of Zoe Le-an Peveller as a person with significant control on 1 July 2020 | |
01 Jul 2020 | AP01 | Appointment of Ms Zoe Lean Peveller as a director on 1 July 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
30 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
25 Sep 2018 | AD01 | Registered office address changed from 13 Winchester Mews London NW3 3NQ England to Flat 1 3 Winchester Mews London NW3 3NQ on 25 September 2018 | |
09 Aug 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates |