Advanced company searchLink opens in new window

BEST 4 BUSINESS COMMUNICATIONS LTD

Company number 05652552

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)
21 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
06 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
11 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with updates
19 May 2021 PSC07 Cessation of Lucy Hawker as a person with significant control on 14 May 2021
19 May 2021 PSC07 Cessation of Joseph Timothy Magee as a person with significant control on 14 May 2021
19 May 2021 PSC07 Cessation of Frederick Jarlath Cavigan Hawker as a person with significant control on 14 May 2021
19 May 2021 PSC02 Notification of Best 4 Business Group Limited as a person with significant control on 14 May 2021
20 Apr 2021 MR04 Satisfaction of charge 056525520001 in full
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 December 2020 with updates
16 Nov 2020 CH01 Director's details changed for Mr Frederick Jarlath Cavigan Hawker on 1 November 2020
07 Oct 2020 CH01 Director's details changed for Mr Joseph Timothy Magee on 7 October 2020
08 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
15 Jan 2020 CS01 Confirmation statement made on 13 December 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 CS01 Confirmation statement made on 13 December 2018 with updates
27 Mar 2018 AA Total exemption full accounts made up to 31 December 2017
30 Jan 2018 PSC04 Change of details for Mr Joseph Timothy Magee as a person with significant control on 29 January 2018
30 Jan 2018 CH01 Director's details changed for Mr Joseph Timothy Magee on 29 January 2018
13 Dec 2017 CS01 Confirmation statement made on 13 December 2017 with updates
01 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
19 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates