- Company Overview for THE BSL GRP LTD (11770175)
- Filing history for THE BSL GRP LTD (11770175)
- People for THE BSL GRP LTD (11770175)
- More for THE BSL GRP LTD (11770175)
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) |
---|---|---|---|
13 Nov 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
29 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 12 October 2022 with no updates | |
26 Oct 2022 | AA01 | Previous accounting period extended from 31 January 2022 to 31 July 2022 | |
04 Nov 2021 | CS01 | Confirmation statement made on 12 October 2021 with no updates | |
28 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
29 Mar 2021 | AA | Micro company accounts made up to 31 January 2020 | |
17 Feb 2021 | AD01 | Registered office address changed from Riverside House 27D High Street Ware SG12 9BA England to Riverside House, 27D High Street Ware Herts SG12 9BA on 17 February 2021 | |
09 Feb 2021 | AD01 | Registered office address changed from 6 Martins Court Wigan Lancs WN2 4AZ to Riverside House 27D High Street Ware SG12 9BA on 9 February 2021 | |
12 Oct 2020 | CS01 | Confirmation statement made on 12 October 2020 with updates | |
12 Oct 2020 | CERTNM |
Company name changed billionaire smile LIMITED\certificate issued on 12/10/20
|
|
09 Oct 2020 | PSC01 | Notification of Roger Dundas as a person with significant control on 1 February 2020 | |
09 Oct 2020 | AP01 | Appointment of Mr Roger Dundas as a director on 1 February 2020 | |
09 Oct 2020 | TM01 | Termination of appointment of Ashley Fareed Ali as a director on 1 February 2020 | |
09 Oct 2020 | PSC07 | Cessation of Ashley Fareed Ali as a person with significant control on 1 February 2020 | |
17 Jul 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jul 2020 | CS01 | Confirmation statement made on 15 January 2020 with no updates | |
10 Jul 2020 | AD01 | Registered office address changed from Crown Ouse Plantation Road Burscough Industrial Estate Ormskirk L40 8JT United Kingdom to 6 Martins Court Wigan Lancs WN2 4AZ on 10 July 2020 | |
07 Apr 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-16
|