Advanced company searchLink opens in new window

MY BUSINESS OFFICE LTD

Company number 11519880

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)
31 May 2024 AA Accounts for a dormant company made up to 31 August 2023
01 Apr 2024 CS01 Confirmation statement made on 8 March 2024 with updates
28 May 2023 AA Accounts for a dormant company made up to 31 August 2022
09 Mar 2023 CERTNM Company name changed ascentia integrated management systems LTD\certificate issued on 09/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-01
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
01 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with updates
19 May 2022 AA Accounts for a dormant company made up to 31 August 2021
02 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with updates
11 May 2021 CH01 Director's details changed
10 May 2021 CH01 Director's details changed for Mr Job Itua on 1 May 2021
10 May 2021 AD01 Registered office address changed from Office 11, 43 - 47 Middle Hillgate Stockport SK1 3DG England to 45 Middle Hillgate Stockport Greater Manchester SK1 3DG on 10 May 2021
10 May 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Sep 2020 CS01 Confirmation statement made on 14 August 2020 with no updates
16 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
08 Oct 2019 TM01 Termination of appointment of Whole Figures Ltd as a director on 1 October 2019
08 Oct 2019 AP01 Appointment of Mr Job Itua as a director on 1 October 2019
09 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
07 Aug 2019 PSC08 Notification of a person with significant control statement
07 Aug 2019 TM01 Termination of appointment of Augustine Ike as a director on 1 August 2019
07 Aug 2019 AP02 Appointment of Whole Figures Ltd as a director on 1 August 2019
01 Jul 2019 PSC07 Cessation of Augustine Ike as a person with significant control on 30 June 2019
01 Jul 2019 AD01 Registered office address changed from Initial Business Centre Wilson Business Park Manchester M40 8WN England to Office 11, 43 - 47 Middle Hillgate Stockport SK1 3DG on 1 July 2019
18 Sep 2018 AD01 Registered office address changed from Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN England to Initial Business Centre Wilson Business Park Manchester M40 8WN on 18 September 2018
18 Sep 2018 AD01 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Initial Business Centre Initial Business Centre Wilson Business Park Manchester M40 8WN on 18 September 2018
15 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted