BEST ONE LIMITED
Company Documents
| Date | Description |
|---|---|
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 20/06/2320 June 2023 | Compulsory strike-off action has been suspended |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 09/10/219 October 2021 | Compulsory strike-off action has been discontinued |
| 08/10/218 October 2021 | Confirmation statement made on 2021-07-16 with no updates |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 07/06/217 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
| 25/09/2025 September 2020 | CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/03/1926 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 23/08/1823 August 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 24/03/1724 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 12/10/1612 October 2016 | DISS40 (DISS40(SOAD)) |
| 11/10/1611 October 2016 | FIRST GAZETTE |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 04/08/154 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR MD ABU SAEM / 16/07/2015 |
| 04/08/154 August 2015 | Annual return made up to 16 July 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/01/1519 January 2015 | REGISTERED OFFICE CHANGED ON 19/01/2015 FROM 153 LEIGHTON ROAD KENTISH TOWN LONDON NW5 2RB |
| 06/08/146 August 2014 | Annual return made up to 31 July 2014 with full list of shareholders |
| 07/07/147 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MD. ABU SAEM / 23/06/2014 |
| 07/07/147 July 2014 | SECRETARY APPOINTED MR MD ABU SAEM |
| 23/06/1423 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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