Advanced company searchLink opens in new window

BACKGROUND GROUP LTD

Company number 11086102

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 CS01 Confirmation statement made on 3 March 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 CS01 Confirmation statement made on 3 March 2023 with no updates
15 Mar 2023 PSC04 Change of details for Mr James Brian Rule as a person with significant control on 15 March 2023
15 Mar 2023 PSC04 Change of details for Mr Louis Barry Hyams as a person with significant control on 15 March 2023
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jun 2022 CH01 Director's details changed for Mr Louis Barry Hyams on 26 May 2022
08 Jun 2022 CH01 Director's details changed for Mr James Brian Rule on 26 May 2022
01 Jun 2022 AP01 Appointment of Ms Charlotte Lucy Campbell as a director on 24 May 2022
03 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with updates
15 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 February 2022
  • GBP 1,000
11 Feb 2022 SH01 Statement of capital following an allotment of shares on 7 February 2022
  • GBP 800
18 Jan 2022 CS01 Confirmation statement made on 27 November 2021 with no updates
18 Jan 2022 AD01 Registered office address changed from 13 Bohemia Place Mare Street London E8 1DU England to Netil House Unit 206 Westgate Street London E8 3RL on 18 January 2022
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 AA01 Previous accounting period extended from 29 November 2020 to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 27 November 2020 with no updates
21 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
07 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
07 Jan 2020 AD01 Registered office address changed from 1 Kings Avenue London N21 3NA United Kingdom to 13 Bohemia Place Mare Street London E8 1DU on 7 January 2020
27 Dec 2019 AA Total exemption full accounts made up to 30 November 2018
28 Aug 2019 AA01 Previous accounting period shortened from 30 November 2018 to 29 November 2018
07 Dec 2018 CS01 Confirmation statement made on 27 November 2018 with updates
13 Sep 2018 SH01 Statement of capital following an allotment of shares on 31 July 2018
  • GBP 300
28 Nov 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-28
  • GBP 100