Advanced company searchLink opens in new window

BRITISH CENTRES FOR BUSINESS OVERSEAS LIMITED

Company number 08920027

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)
25 Apr 2024 AD01 Registered office address changed from C/O Oco Global 2 Stephen Street London W1T 1AN England to C/O Oco Global 1 Waterhouse Square London EC1N 2st on 25 April 2024
15 Mar 2024 CS01 Confirmation statement made on 3 March 2024 with no updates
30 Jan 2024 AA Accounts for a small company made up to 31 March 2023
02 May 2023 AA Accounts for a small company made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
08 Dec 2022 AD01 Registered office address changed from 2 Stephen Street London W1T 1AN England to C/O Oco Global 2 Stephen Street London W1T 1AN on 8 December 2022
19 Aug 2022 AA Accounts for a small company made up to 31 March 2021
27 Jun 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
27 Jun 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
18 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
06 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
16 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
30 Sep 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
27 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
31 Aug 2018 AD01 Registered office address changed from 36-38 Whitefriars Street London EC4Y 8BH England to 2 Stephen Street London W1T 1AN on 31 August 2018
16 Apr 2018 CS01 Confirmation statement made on 3 March 2018 with updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2017 AD01 Registered office address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS to 36-38 Whitefriars Street London EC4Y 8BH on 31 March 2017
31 Mar 2017 TM01 Termination of appointment of Robert Aaron Schwarz as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of Richard Scott Oliver as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of Peter Guy Michelmore as a director on 20 March 2017
31 Mar 2017 TM01 Termination of appointment of Catherine Mead as a director on 20 March 2017