Advanced company searchLink opens in new window

BSAC GROUP LTD

Company number 11811357

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)
20 Mar 2024 AD03 Register(s) moved to registered inspection location 28 George Street George Street Leicester LE1 3LP
20 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
20 Mar 2024 AD02 Register inspection address has been changed to 28 George Street George Street Leicester LE1 3LP
19 Mar 2024 AA Micro company accounts made up to 28 February 2023
19 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
02 Aug 2023 RP05 Registered office address changed to PO Box 4385, 11811357 - Companies House Default Address, Cardiff, CF14 8LH on 2 August 2023
04 May 2023 DISS40 Compulsory strike-off action has been discontinued
03 May 2023 AD01 Registered office address changed from 25 Goswell Road London EC1M 7AJ England to 71 Rahere House Central Street London EC1V 8DQ on 3 May 2023
03 May 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
03 May 2023 AA Micro company accounts made up to 28 February 2022
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2022 AA Micro company accounts made up to 28 February 2021
17 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
20 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-20
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 AA Micro company accounts made up to 28 February 2020
20 Jan 2021 PSC04 Change of details for Mr Sahal Ismail as a person with significant control on 10 March 2019
19 Jan 2021 PSC04 Change of details for Mr Sahal Ismail as a person with significant control on 10 March 2019
31 Dec 2020 PSC01 Notification of Sahal Ismail as a person with significant control on 28 February 2019
31 Dec 2020 PSC07 Cessation of Abdi Fatah Ismail as a person with significant control on 28 February 2020
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-28
28 Dec 2020 AP01 Appointment of Mr Sahal Ismail as a director on 28 February 2019
28 Dec 2020 TM01 Termination of appointment of Abdi Fatah Ismail as a director on 28 February 2020