BUSINESS TODAY SIMULATIONS INTERNATIONAL LIMITED
Company number 04121767
- Company Overview for BUSINESS TODAY SIMULATIONS INTERNATIONAL LIMITED (04121767)
- Filing history for BUSINESS TODAY SIMULATIONS INTERNATIONAL LIMITED (04121767)
- People for BUSINESS TODAY SIMULATIONS INTERNATIONAL LIMITED (04121767)
- More for BUSINESS TODAY SIMULATIONS INTERNATIONAL LIMITED (04121767)
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) |
---|---|---|---|
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
02 Nov 2016 | SH08 | Change of share class name or designation | |
03 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2016-02-23
|
|
04 Nov 2015 | AD01 | Registered office address changed from Amelia House 1st Floor Office Suite Amelia House, Brooke Industrial Park Norwich Road, Brooke, Norwich NR15 1HJ to 39 High Green Brooke Norwich NR15 1HR on 4 November 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Dec 2014 | AR01 |
Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
01 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Dec 2013 | AR01 |
Annual return made up to 8 December 2013 with full list of shareholders
Statement of capital on 2013-12-30
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
17 Jun 2013 | AD01 | Registered office address changed from Unit 4 Lodge Farm Barns New Road Bawburgh Norwich Norfolk NR9 3LZ on 17 June 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 8 December 2012 with full list of shareholders | |
03 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Jan 2012 | AR01 | Annual return made up to 8 December 2011 with full list of shareholders | |
05 Jan 2012 | TM01 | Termination of appointment of Alex Kock as a director | |
05 Jan 2012 | CH01 | Director's details changed for Gordon Frank Cousins on 8 December 2011 | |
05 Jan 2012 | CH01 | Director's details changed for Peter Michael Knox on 8 December 2011 |