Advanced company searchLink opens in new window

HEATHBOURNE BUSINESS SOLUTIONS LIMITED

Company number 10498042

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)
27 Mar 2024 PSC01 Notification of Paoli Carolina Briceno Torrealba as a person with significant control on 17 January 2023
27 Mar 2024 TM01 Termination of appointment of Nazirhussain Habibulla Saudagar as a director on 16 January 2023
27 Mar 2024 AP01 Appointment of Miss Paoli Carolina Briceno Torrealba as a director on 17 January 2023
03 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
28 Jun 2023 CS01 Confirmation statement made on 10 July 2021 with updates
28 Jun 2023 AP01 Appointment of Mr Stefan Druga as a director on 6 March 2023
25 Jan 2023 PSC07 Cessation of Nazirhussain Habibulla Saudagar as a person with significant control on 1 August 2022
19 Aug 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
28 May 2021 AD01 Registered office address changed from 231B Business Design Centre 52 Upper Street Islington London N1 0QH England to The Hub 2-16 Bury New Road Manchester M8 8EL on 28 May 2021
02 Sep 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 Feb 2020 AA Micro company accounts made up to 31 May 2019
14 Aug 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
06 Dec 2018 AA01 Current accounting period extended from 30 November 2018 to 31 May 2019
12 Sep 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
12 Sep 2018 AA Accounts for a dormant company made up to 30 November 2017
20 Sep 2017 PSC01 Notification of Nazirhussain Habibulla Saudagar as a person with significant control on 1 September 2017
20 Sep 2017 PSC07 Cessation of Darren Symes as a person with significant control on 1 September 2017
11 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-10
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with updates
05 Jul 2017 AD01 Registered office address changed from 27 Hartington Road Leicester LE2 0GP England to 231B Business Design Centre 52 Upper Street Islington London N1 0QH on 5 July 2017
28 May 2017 AD01 Registered office address changed from York House 2 Empire Way Wembley HA9 0PA England to 27 Hartington Road Leicester LE2 0GP on 28 May 2017
28 May 2017 AP01 Appointment of Mr Nazirhussain Habibulla Saudagar as a director on 25 November 2016