- Company Overview for DIGBETH 1 SYNDICATE LIMITED (11641664)
- Filing history for DIGBETH 1 SYNDICATE LIMITED (11641664)
- People for DIGBETH 1 SYNDICATE LIMITED (11641664)
- More for DIGBETH 1 SYNDICATE LIMITED (11641664)
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) |
---|---|---|---|
23 May 2024 | PSC02 | Notification of Pritam Homes Limited as a person with significant control on 15 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 22 May 2024 with updates | |
22 May 2024 | AP01 | Appointment of Prakash Ashok Sonah as a director on 15 May 2024 | |
22 May 2024 | AP01 | Appointment of Babita Devi Tank as a director on 15 May 2024 | |
22 May 2024 | AP01 | Appointment of Mr Amarpal Singh as a director on 15 May 2024 | |
21 May 2024 | TM01 | Termination of appointment of Shahbaz Husain as a director on 15 May 2024 | |
21 May 2024 | PSC07 | Cessation of Shahbaz Husain as a person with significant control on 15 May 2024 | |
21 May 2024 | SH01 |
Statement of capital following an allotment of shares on 15 May 2024
|
|
15 May 2024 | CERTNM |
Company name changed bridgewater business consulting LTD\certificate issued on 15/05/24
|
|
07 Feb 2024 | CS01 | Confirmation statement made on 30 December 2023 with updates | |
07 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
23 May 2023 | PSC04 | Change of details for Shahbaz Husain as a person with significant control on 23 May 2023 | |
23 May 2023 | TM01 | Termination of appointment of Anthony Mario Stephan Fernando as a director on 23 May 2023 | |
23 May 2023 | PSC07 | Cessation of Anthony Mario Stephan Fernando as a person with significant control on 23 May 2023 | |
17 Jan 2023 | CS01 | Confirmation statement made on 30 December 2022 with no updates | |
20 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
22 Apr 2022 | AD01 | Registered office address changed from Exact House 252 Romford Road London E7 9HZ England to Avicenna House 258-262 Romford Road London E7 9HZ on 22 April 2022 | |
08 Mar 2022 | AD01 | Registered office address changed from Exact House 252-262 Romford Road London E7 9HZ England to Exact House 252 Romford Road London E7 9HZ on 8 March 2022 | |
18 Feb 2022 | AD01 | Registered office address changed from 42 Theobalds Rd Holborn London WC1X 8NW England to Exact House 252-262 Romford Road London E7 9HZ on 18 February 2022 | |
15 Feb 2022 | CS01 | Confirmation statement made on 30 December 2021 with no updates | |
05 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
30 Dec 2020 | CS01 | Confirmation statement made on 30 December 2020 with updates | |
30 Dec 2020 | PSC01 | Notification of Anthony Mario Stephan Fernando as a person with significant control on 30 December 2020 | |
30 Dec 2020 | AP01 | Appointment of Mr Anthony Mario Stephan Fernando as a director on 30 December 2020 | |
30 Dec 2020 | PSC04 | Change of details for Shahbaz Husain as a person with significant control on 30 December 2020 |