BUSINESS COMMUNICATIONS AND SERVICES GROUP LIMITED
Company number 14412502
- Company Overview for BUSINESS COMMUNICATIONS AND SERVICES GROUP LIMITED (14412502)
- Filing history for BUSINESS COMMUNICATIONS AND SERVICES GROUP LIMITED (14412502)
- People for BUSINESS COMMUNICATIONS AND SERVICES GROUP LIMITED (14412502)
- More for BUSINESS COMMUNICATIONS AND SERVICES GROUP LIMITED (14412502)
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) |
---|---|---|---|
01 Apr 2024 | CH01 | Director's details changed for Mr Elmo Xavier Francis on 4 July 2023 | |
01 Apr 2024 | PSC04 | Change of details for Mr Elmo Xavier Francis as a person with significant control on 4 July 2023 | |
12 Mar 2024 | AD01 | Registered office address changed from 28a Dorchester Avenue Harrow HA2 7AU England to 434 Alexandra Avenue Harrow HA2 9TW on 12 March 2024 | |
18 Feb 2024 | AA | Micro company accounts made up to 31 October 2023 | |
18 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
18 Feb 2024 | PSC01 | Notification of Elmo Xavier Francis as a person with significant control on 4 July 2023 | |
18 Feb 2024 | AP01 | Appointment of Mr Elmo Xavier Francis as a director on 4 July 2023 | |
17 Feb 2024 | PSC07 | Cessation of Shane Ahbid Khan as a person with significant control on 3 July 2023 | |
17 Feb 2024 | TM01 | Termination of appointment of Shane Ahbid Khan as a director on 3 July 2023 | |
17 Feb 2024 | AD01 | Registered office address changed from Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL England to 28a Dorchester Avenue Harrow HA2 7AU on 17 February 2024 | |
05 Dec 2023 | AD01 | Registered office address changed from 407 a Witton Road Birmingham West Midlands England to Suite 2a, Blackthorn House St Pauls Square Birmingham B3 1RL on 5 December 2023 | |
29 Nov 2023 | CS01 | Confirmation statement made on 10 October 2023 with no updates | |
09 Jun 2023 | CH01 | Director's details changed for Mr Shane Ahbid Khan on 1 January 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr Shane Ahbid Khan on 1 January 2023 | |
08 Jun 2023 | PSC04 | Change of details for Mr Shane Ahbid Khan as a person with significant control on 1 January 2023 | |
08 Jun 2023 | AD01 | Registered office address changed from 11 Whixhall Avenue Manchester M12 5LW England to 407 a Witton Road Birmingham West Midlands on 8 June 2023 | |
11 Oct 2022 | NEWINC |
Incorporation
Statement of capital on 2022-10-11
|