Advanced company searchLink opens in new window

BUSINESS 123 LIMITED

Company number 12288938

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)
24 Jan 2025 AA Micro company accounts made up to 29 October 2023
30 Oct 2024 AA01 Current accounting period shortened from 30 October 2023 to 29 October 2023
30 Jul 2024 PSC07 Cessation of Israel Rand as a person with significant control on 1 November 2022
30 Jul 2024 CS01 Confirmation statement made on 30 July 2024 with updates
30 Jul 2024 AD01 Registered office address changed from 39 Templars Avenue London NW11 0NU England to Brulimar House Jubilee Road Middleton M24 2LX on 30 July 2024
30 Jul 2024 PSC01 Notification of Vladimirs Voronenkovs as a person with significant control on 1 November 2022
30 Jul 2024 AP01 Appointment of Vladimirs Voronenkovs as a director on 1 November 2022
30 Jul 2024 TM01 Termination of appointment of Israel Rand as a director on 1 November 2022
26 Oct 2023 AA Accounts for a dormant company made up to 30 October 2022
27 Sep 2023 CS01 Confirmation statement made on 7 September 2023 with no updates
10 Jul 2023 AD01 Registered office address changed from 78 Bridge Lane London NW11 0EJ England to 39 Templars Avenue London NW11 0NU on 10 July 2023
28 Oct 2022 AA Accounts for a dormant company made up to 30 October 2021
21 Sep 2022 CS01 Confirmation statement made on 7 September 2022 with no updates
23 Jan 2022 AA Accounts for a dormant company made up to 30 October 2020
29 Oct 2021 AA01 Previous accounting period shortened from 31 October 2020 to 30 October 2020
14 Sep 2021 CS01 Confirmation statement made on 7 September 2021 with no updates
07 Sep 2020 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to 78 Bridge Lane London NW11 0EJ on 7 September 2020
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with updates
07 Sep 2020 PSC01 Notification of Israel Rand as a person with significant control on 17 February 2020
07 Sep 2020 AP01 Appointment of Mr Israel Rand as a director on 17 February 2020
17 Jul 2020 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 8 May 2020
17 Jul 2020 PSC07 Cessation of Bryan Thornton as a person with significant control on 8 May 2020
17 Jul 2020 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 8 May 2020
30 Oct 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-10-30
  • GBP 1