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)
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
Statement of capital on 2021-04-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted