Advanced company searchLink opens in new window

THE BUSINESS OWNERS FORUM LTD

Company number 13357323

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)
03 Sep 2024 CS01 Confirmation statement made on 31 August 2024 with no updates
19 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
01 Sep 2023 PSC05 Change of details for a person with significant control
31 Aug 2023 CS01 Confirmation statement made on 31 August 2023 with updates
31 Aug 2023 PSC05 Change of details for Equassas Ltd as a person with significant control on 9 August 2023
31 Aug 2023 PSC02 Notification of Freya Five Limited as a person with significant control on 9 August 2023
31 Aug 2023 PSC01 Notification of Christopher Smith as a person with significant control on 9 August 2023
31 Aug 2023 AP01 Appointment of Mr Christopher John Smith as a director on 9 August 2023
31 Aug 2023 TM01 Termination of appointment of Samantha Jane Lawrence as a director on 5 April 2023
11 Aug 2023 CERTNM Company name changed blue octopus marketing LIMITED\certificate issued on 11/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-09
31 May 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
19 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
16 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with no updates
10 Nov 2021 CS01 Confirmation statement made on 8 November 2021 with updates
09 Nov 2021 PSC02 Notification of Equassas Ltd as a person with significant control on 29 October 2021
08 Nov 2021 PSC07 Cessation of Portal Precinct Investments Limited as a person with significant control on 29 October 2021
03 Nov 2021 AP01 Appointment of Ms Samantha Jane Lawrence as a director on 29 October 2021
03 Nov 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 4
28 Oct 2021 CERTNM Company name changed maypole ssas development LIMITED\certificate issued on 28/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-27
30 Apr 2021 PSC01 Notification of Richard Mark Stokes as a person with significant control on 30 April 2021
30 Apr 2021 PSC01 Notification of Nigel Greene as a person with significant control on 30 April 2021
30 Apr 2021 PSC05 Change of details for Portal Precinct Investments Limited as a person with significant control on 30 April 2021
26 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-26
  • GBP 1