BEST VERSION PEOPLE LIMITED
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-16 with updates |
12/12/2212 December 2022 | Appointment of Mr Nathan Joseph Shaw as a director on 2022-04-18 |
10/12/2210 December 2022 | Termination of appointment of John Peter Shaw as a director on 2022-04-18 |
10/12/2210 December 2022 | Cessation of John Peter Shaw as a person with significant control on 2022-04-18 |
10/12/2210 December 2022 | Notification of Nathan Joseph Shaw as a person with significant control on 2022-04-18 |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
17/01/2217 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
21/10/2121 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES |
30/01/1930 January 2019 | PSC'S CHANGE OF PARTICULARS / MR JOHN PETER SHAW / 06/04/2016 |
26/08/1826 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 202 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0EX |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
30/01/1830 January 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN PETER SHAW / 06/04/2016 |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES |
29/10/1729 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
29/10/1629 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
22/02/1622 February 2016 | Annual return made up to 16 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
27/10/1527 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
11/02/1511 February 2015 | Annual return made up to 16 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
05/02/145 February 2014 | Annual return made up to 16 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
02/04/132 April 2013 | DIRECTOR APPOINTED MR JOHN PETER SHAW |
02/04/132 April 2013 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY O'KEEFFE |
16/01/1316 January 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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