Advanced company searchLink opens in new window

BUSINESS ENTERPRISES SUPPORT TEAM LIMITED

Company number 09672729

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)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
28 Jul 2023 AD01 Registered office address changed from PO Box 4385 09672729 - Companies House Default Address Cardiff CF14 8LH to 167-169 Great Portland Street 5th Floor London W1W 5PF on 28 July 2023
13 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
03 May 2023 RP05 Registered office address changed to PO Box 4385, 09672729 - Companies House Default Address, Cardiff, CF14 8LH on 3 May 2023
14 Apr 2023 AA Micro company accounts made up to 31 July 2022
07 Aug 2022 CS01 Confirmation statement made on 5 July 2022 with updates
29 Apr 2022 AA Micro company accounts made up to 31 July 2021
06 Oct 2021 AD01 Registered office address changed from 160-164 Gray's Inn Road London WC1X 8ED England to 5th Floor 167-169 Great Portland Street, London W1W 5PF on 6 October 2021
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
08 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with no updates
23 Jul 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
30 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
25 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
24 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 July 2018
14 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
22 Nov 2017 AA Total exemption full accounts made up to 31 July 2017
18 Aug 2017 AD01 Registered office address changed from C/O Made 46 Whitechapel Road London E1 1JX England to 160-164 Gray's Inn Road London WC1X 8ED on 18 August 2017
09 Aug 2017 CS01 Confirmation statement made on 5 July 2017 with no updates
03 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
28 Mar 2017 AD01 Registered office address changed from 4th Floor 46 Whitechapel Road London E1 1JX England to C/O Made 46 Whitechapel Road London E1 1JX on 28 March 2017
28 Mar 2017 TM01 Termination of appointment of Barkavi Dhakshinamoorthy as a director on 24 March 2017
15 Feb 2017 AD01 Registered office address changed from 7th Floor Bonhill Street London EC2A 4BX England to 4th Floor 46 Whitechapel Road London E1 1JX on 15 February 2017
29 Oct 2016 AP01 Appointment of Dr. Barkavi Dhakshinamoorthy as a director on 29 October 2016