BUSINESS NETWORKING & REFERRALS LIMITED
Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Accounts for a small company made up to 2023-12-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-16 with no updates |
17/07/2417 July 2024 | Termination of appointment of Graham Phillips Weihmiller as a director on 2024-07-07 |
17/07/2417 July 2024 | Appointment of Ms Mary Kennedy Thompson as a director on 2024-07-08 |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Resolutions |
17/06/2417 June 2024 | Registration of charge 125076520001, created on 2024-06-13 |
05/04/245 April 2024 | Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD England to Duo, Level 6 280 Bishopsgate London EC2M 4RB on 2024-04-05 |
20/12/2320 December 2023 | Accounts for a small company made up to 2022-12-31 |
19/10/2319 October 2023 | Confirmation statement made on 2023-10-16 with no updates |
24/03/2324 March 2023 | Accounts for a small company made up to 2022-03-31 |
13/03/2313 March 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-16 with updates |
08/02/228 February 2022 | Notification of a person with significant control statement |
26/01/2226 January 2022 | Appointment of Jay Henry as a director on 2022-01-19 |
26/01/2226 January 2022 | Termination of appointment of Charles Somerset Lawson as a director on 2022-01-19 |
26/01/2226 January 2022 | Cessation of Charles Somerset Lawson as a person with significant control on 2022-01-19 |
26/01/2226 January 2022 | Cessation of Timothy John Harlow Cook as a person with significant control on 2022-01-19 |
26/01/2226 January 2022 | Registered office address changed from Sovereign House 212-224 Shaftesbury Avenue London WC2H 8HQ England to One Fleet Place London EC4M 7WS on 2022-01-26 |
26/01/2226 January 2022 | Termination of appointment of Gillian Mary Lawson as a director on 2022-01-19 |
26/01/2226 January 2022 | Appointment of Mr Graham Phillips Weihmiller as a director on 2022-01-19 |
20/10/2120 October 2021 | Confirmation statement made on 2021-10-16 with updates |
18/10/2118 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/03/2010 March 2020 | 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