- Company Overview for BUSINESS 123 LIMITED (12288938)
- Filing history for BUSINESS 123 LIMITED (12288938)
- People for BUSINESS 123 LIMITED (12288938)
- More for BUSINESS 123 LIMITED (12288938)
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
Statement of capital on 2019-10-30
|