- Company Overview for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- Filing history for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- People for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
- More for CHEAPEST BUSINESS SOLUTIONS LTD (12309011)
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) |
---|---|---|---|
01 Oct 2024 | CS01 | Confirmation statement made on 1 September 2024 with no updates | |
25 Jun 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
25 May 2023 | AAMD | Amended total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
18 May 2023 | AA01 | Previous accounting period shortened from 31 August 2023 to 31 March 2023 | |
06 Oct 2022 | AA | Total exemption full accounts made up to 31 August 2022 | |
06 Oct 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 31 August 2022 | |
01 Sep 2022 | AP01 | Appointment of Mrs Suknam Singh as a director on 1 September 2022 | |
01 Sep 2022 | CS01 | Confirmation statement made on 1 September 2022 with updates | |
01 Sep 2022 | PSC01 | Notification of Suknam Singh as a person with significant control on 1 September 2022 | |
01 Sep 2022 | TM01 | Termination of appointment of Rilway Olaoluwa Jaji as a director on 31 August 2022 | |
01 Sep 2022 | PSC07 | Cessation of Rilway Olaoluwa Jaji as a person with significant control on 31 August 2022 | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 23 July 2022 with no updates | |
31 Aug 2022 | AD01 | Registered office address changed from Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH England to Unit 11 Crabtree Lane Manchester M11 1BR on 31 August 2022 | |
06 Feb 2022 | TM01 | Termination of appointment of Timothy Rollo Westley Richards as a director on 21 September 2021 | |
06 Feb 2022 | PSC07 | Cessation of Timothy Rollo Westley Richards as a person with significant control on 11 February 2021 | |
06 Feb 2022 | AP01 | Appointment of Mr Rilway Olaoluwa Jaji as a director on 11 November 2019 | |
06 Feb 2022 | PSC01 | Notification of Rilway Olaoluwa Jaji as a person with significant control on 11 November 2019 | |
25 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jan 2022 | CS01 | Confirmation statement made on 23 July 2021 with no updates | |
23 Jan 2022 | AD01 | Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 23 January 2022 | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 |