- Company Overview for BEST BUY COMMUNICATIONS LIMITED (05851894)
- Filing history for BEST BUY COMMUNICATIONS LIMITED (05851894)
- People for BEST BUY COMMUNICATIONS LIMITED (05851894)
- Charges for BEST BUY COMMUNICATIONS LIMITED (05851894)
- More for BEST BUY COMMUNICATIONS LIMITED (05851894)
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) |
---|---|---|---|
14 Aug 2017 | PSC04 | Change of details for Mr Imran Mahmood Butt as a person with significant control on 6 April 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 5 July 2017 with no updates | |
14 Aug 2017 | PSC01 | Notification of Sajida Butt as a person with significant control on 6 April 2016 | |
14 Aug 2017 | PSC04 | Change of details for Mr Imran Mahmood Butt as a person with significant control on 6 April 2017 | |
15 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
25 Aug 2016 | CS01 | Confirmation statement made on 5 July 2016 with updates | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
28 Jul 2015 | CH03 | Secretary's details changed for Sajida Butt on 6 July 2014 | |
28 Jul 2015 | CH01 | Director's details changed for Mr Imran Mahmood Butt on 6 July 2014 | |
13 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
30 Jul 2013 | AR01 |
Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
|
|
12 Jul 2013 | MR01 | Registration of charge 058518940001 | |
10 May 2013 | AD01 | Registered office address changed from 1 & 2 Mercia Village Torwood Close Westwood Business Park Coventry CV4 8HX United Kingdom on 10 May 2013 | |
19 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
02 Aug 2012 | AR01 | Annual return made up to 20 June 2012 with full list of shareholders | |
30 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
21 Jul 2011 | AR01 | Annual return made up to 20 June 2011 with full list of shareholders | |
21 Jul 2011 | AD01 | Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry CV5 6ET United Kingdom on 21 July 2011 | |
24 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
17 Sep 2010 | AR01 | Annual return made up to 20 June 2010 with full list of shareholders | |
17 Sep 2010 | CH01 | Director's details changed for Imran Mahmood Butt on 1 November 2009 | |
12 Jan 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |