Advanced company searchLink opens in new window

UK BUSINESS AND COMPLIANCE CONSULTANTS LTD.

Company number 09617272

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)
21 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-01
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