BEST OF THE BEST LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewCertificate of change of name

View Document

23/06/2523 June 2025 NewChange of name notice

View Document

08/05/258 May 2025 Certificate of change of name

View Document

09/04/259 April 2025 Micro company accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Previous accounting period shortened from 2025-04-30 to 2024-12-31

View Document

04/02/254 February 2025 Confirmation statement made on 2024-11-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

24/09/2424 September 2024 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

06/01/246 January 2024 Certificate of change of name

View Document

07/12/237 December 2023 Cessation of Trealink Nominees Limited as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Notification of Crowd Services Limited as a person with significant control on 2023-11-27

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-27 with updates

View Document

05/12/235 December 2023 Termination of appointment of Hilary Anne Stewart - Jones as a director on 2023-11-27

View Document

05/12/235 December 2023 Registered office address changed from 2nd Floor 10-12 Bourlet Close London W1W 7BR England to 2 Plato Place 72-74 st. Dionis Road London SW6 4TU on 2023-12-05

View Document

05/12/235 December 2023 Appointment of Mr Charles Alistair Neilson Butler as a director on 2023-11-27

View Document

04/09/234 September 2023 Cessation of Teddy Sagi as a person with significant control on 2023-01-31

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

22/02/2322 February 2023 Cessation of Skywind Services Cyprus Limited as a person with significant control on 2023-01-31

View Document

22/02/2322 February 2023 Notification of Trealink Nominees Limited as a person with significant control on 2023-01-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

11/10/2211 October 2022 Registered office address changed from Labs Atrium Stables Market London NW1 8AH England to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 2022-10-11

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/04/2114 April 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company