Advanced company searchLink opens in new window

BRITISH AMERICAN GLOBAL SHARED SERVICES LIMITED

Company number 04224611

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)
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
15 Jun 2018 AA Full accounts made up to 31 December 2017
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
28 Mar 2018 TM01 Termination of appointment of Philip John Colman as a director on 12 February 2018
06 Oct 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 25 September 2017
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
12 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
07 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Terrence Donald Mcconnell as a director on 5 September 2016
08 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 36,383,964
23 Jun 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 36,383,964
03 Jun 2015 CH01 Director's details changed for Mr Terrence Donald Mcconnell on 1 June 2015
03 Jun 2015 CH03 Secretary's details changed for Ms Ann Elizabeth Griffiths on 1 January 2015
02 Jun 2015 AP01 Appointment of Mr Jerome Bruce Abelman as a director on 29 May 2015
01 Jun 2015 AP01 Appointment of Mr Steven Glyn Dale as a director on 29 May 2015
28 May 2015 TM01 Termination of appointment of Neil Robert Withington as a director on 30 April 2015
12 Jan 2015 TM01 Termination of appointment of Kenneth John Hardman as a director on 19 December 2014
18 Jun 2014 AA Full accounts made up to 31 December 2013
09 Jun 2014 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary
09 Jun 2014 TM02 Termination of appointment of Sallie Ellis as a secretary
03 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 36,383,964
09 Aug 2013 AA Full accounts made up to 31 December 2012