- Company Overview for BUSINESS DECLARES NETWORK (12160465)
- Filing history for BUSINESS DECLARES NETWORK (12160465)
- People for BUSINESS DECLARES NETWORK (12160465)
- More for BUSINESS DECLARES NETWORK (12160465)
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) |
---|---|---|---|
07 Feb 2025 | AP01 | Appointment of Mr Hugh Samuel Devonald Baker as a director on 1 January 2025 | |
05 Feb 2025 | PSC01 | Notification of Hugh Samuel Devonald Baker as a person with significant control on 1 January 2025 | |
05 Feb 2025 | PSC07 | Cessation of Kate Victoria Sandle as a person with significant control on 1 November 2024 | |
17 Jan 2025 | AA | Micro company accounts made up to 31 August 2024 | |
10 Jan 2025 | TM01 | Termination of appointment of Kate Victoria Sandle as a director on 1 November 2024 | |
23 May 2024 | CS01 | Confirmation statement made on 23 May 2024 with no updates | |
31 Oct 2023 | AA | Micro company accounts made up to 31 August 2023 | |
06 Jun 2023 | CS01 | Confirmation statement made on 27 May 2023 with no updates | |
31 Oct 2022 | AA | Micro company accounts made up to 31 August 2022 | |
25 Jul 2022 | AA | Micro company accounts made up to 31 August 2021 | |
23 Jun 2022 | PSC04 | Change of details for Mr Ben Tolhurst as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CS01 | Confirmation statement made on 27 May 2022 with no updates | |
22 Jun 2022 | PSC04 | Change of details for Mr Ben Tolhurst as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC01 | Notification of Samantha Jayne Cooper as a person with significant control on 22 June 2022 | |
22 Jun 2022 | PSC07 | Cessation of Samantha Jayne Cooper as a person with significant control on 22 June 2022 | |
22 Jun 2022 | CH01 | Director's details changed for Mrs Samantha Jayne Cooper on 22 June 2022 | |
22 Jun 2022 | PSC04 | Change of details for Mrs Samantha Jayne Cooper as a person with significant control on 22 June 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from 3 Brookhouse Court Lakeside Road Lymm WA13 0GR England to Vicarage Court 160 Ermin Street Swindon SN3 4NE on 22 June 2022 | |
16 Feb 2022 | AD01 | Registered office address changed from C/O B Lab (Uk) 20-30 Whitechapel Road Shadwell London E1 1EW United Kingdom to 3 Brookhouse Court Lakeside Road Lymm WA13 0GR on 16 February 2022 | |
27 May 2021 | CS01 | Confirmation statement made on 27 May 2021 with no updates | |
25 May 2021 | PSC01 | Notification of Samantha Jayne Cooper as a person with significant control on 24 May 2021 | |
25 May 2021 | PSC01 | Notification of Ben Tolhurst as a person with significant control on 25 May 2021 | |
24 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
24 May 2021 | AP01 | Appointment of Mrs Samantha Jayne Cooper as a director on 1 February 2021 | |
24 May 2021 | TM01 | Termination of appointment of John Elkington as a director on 24 May 2021 |