Advanced company searchLink opens in new window

BUSINESS MANAGEMENT LONDON LIMITED

Company number 08305046

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)
20 Jan 2019 AP01 Appointment of Mrs Asiri Poornika Perera Kahandawala Arachchilage as a director on 10 January 2019
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
28 Aug 2018 PSC07 Cessation of Asiri Poornika Perera Kahandawala Arachchilage as a person with significant control on 24 November 2017
24 Aug 2018 PSC07 Cessation of Asiri Poornika Perera Kahandawala Arachchilage as a person with significant control on 24 November 2017
23 Aug 2018 PSC02 Notification of Asiri Perera Worldwide Limited as a person with significant control on 24 November 2017
23 Aug 2018 CS01 Confirmation statement made on 1 December 2017 with updates
23 Feb 2018 AD01 Registered office address changed from Bml Centre for Education London 31 Portland Road Mitcham Surrey CR4 3EQ to 359 Glascote Road Glascote Tamworth Staffordshire B77 2BT on 23 February 2018
08 Dec 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
21 Sep 2017 AA Micro company accounts made up to 30 November 2016
13 Jun 2017 TM01 Termination of appointment of Asiri Poornika Perera Kahandawala Arachchilage as a director on 13 June 2017
13 Jun 2017 TM01 Termination of appointment of Asiri Poornika Perera Kahandawala Arachchilage as a director on 13 June 2017
06 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
05 Aug 2016 AA Micro company accounts made up to 30 November 2015
16 Dec 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
27 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
08 Dec 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
28 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
18 Mar 2014 CH01 Director's details changed for Mrs Asiri Poornika Perera Kahandawala Arachchilage on 1 March 2014
18 Mar 2014 CH01 Director's details changed for Mr Pathum Visuddha Rathnasiri Kasakara Devannakkarage on 1 March 2014
18 Mar 2014 AD01 Registered office address changed from C/O Asiri Perera Bml Centre for Management Studies Chessington Business Centre Cox Lane Chessington Surrey KT9 1SD on 18 March 2014
22 Dec 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-12-22
  • GBP 100
22 Aug 2013 AD01 Registered office address changed from 31 Portland Road Mitcham Surrey CR4 3EQ United Kingdom on 22 August 2013
23 Nov 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted