Advanced company searchLink opens in new window

BUSY LIVING LIMITED

Company number 04915765

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)
11 Jun 2024 CS01 Confirmation statement made on 7 June 2024 with no updates
24 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
07 Jun 2023 CS01 Confirmation statement made on 7 June 2023 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
07 Jun 2022 CS01 Confirmation statement made on 7 June 2022 with no updates
30 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with no updates
30 Dec 2020 AD01 Registered office address changed from Market House Market Square Aylesbury HP20 1TN England to Suite 1, Hardy House Northbridge Road Berkhamsted HP4 1EF on 30 December 2020
10 Jun 2020 CS01 Confirmation statement made on 7 June 2020 with no updates
29 May 2020 AA Total exemption full accounts made up to 30 September 2019
19 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
19 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with no updates
01 Jun 2019 AD01 Registered office address changed from 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH England to Market House Market Square Aylesbury HP20 1TN on 1 June 2019
14 Jun 2018 CS01 Confirmation statement made on 7 June 2018 with no updates
01 Jun 2018 AD01 Registered office address changed from 24 Brentwood Way Aylesbury Buckinghamshire HP21 7ER England to 1st Floor 10 Temple House Temple Square Aylesbury Bucks HP20 2QH on 1 June 2018
22 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
22 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
22 Jun 2017 AP01 Appointment of Mr Kevin Richard Walshaw as a director on 7 June 2017
22 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
21 Jun 2017 TM02 Termination of appointment of Annette Cook as a secretary on 7 June 2017
21 Jun 2017 TM01 Termination of appointment of Annette Cook as a director on 7 June 2017
07 Jun 2016 AR01 Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1,000
07 Jun 2016 SH01 Statement of capital following an allotment of shares on 21 March 2016
  • GBP 1,000
23 May 2016 AD01 Registered office address changed from 31a High Street Chesham Bucks HP5 1BW to 24 Brentwood Way Aylesbury Buckinghamshire HP21 7ER on 23 May 2016
22 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015