Advanced company searchLink opens in new window

BUSYCOM LIMITED

Company number 03325283

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)
17 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
19 Jan 2024 AA Micro company accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Feb 2022 CS01 Confirmation statement made on 27 February 2022 with no updates
27 Jan 2022 AA Micro company accounts made up to 30 April 2021
10 Mar 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
27 Jan 2021 AA Micro company accounts made up to 30 April 2020
05 Mar 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
03 Mar 2020 AD01 Registered office address changed from 78 Queens Road Walthamstow London E17 8QP United Kingdom to 85 Great Portland Street First Floor London W1W 7LT on 3 March 2020
27 Jan 2020 AA Micro company accounts made up to 30 April 2019
14 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with updates
24 Jan 2019 AA Unaudited abridged accounts made up to 30 April 2018
12 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with updates
07 Feb 2018 AA Total exemption full accounts made up to 30 April 2017
06 Mar 2017 AD01 Registered office address changed from 78 Queens Road Walthamstow London E17 8QP to 78 Queens Road Walthamstow London E17 8QP on 6 March 2017
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
03 Mar 2017 CH01 Director's details changed for Ivor Findlay Neckles on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Ivor Findlay Neckles on 3 March 2017
03 Mar 2017 CH03 Secretary's details changed for Yoko Mihara Neckles on 3 March 2017
03 Mar 2017 CH01 Director's details changed for Ivor Findlay Neckles on 3 March 2017
07 Feb 2017 AA Total exemption small company accounts made up to 30 April 2016
20 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 2
08 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
21 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-21
  • GBP 2