BUSINESSWISE TURNAROUND AND GROWTH CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/04/2528 April 2025 Micro company accounts made up to 2024-04-29

View Document

29/04/2429 April 2024 Annual accounts for year ending 29 Apr 2024

View Accounts

03/09/233 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/04/2329 April 2023 Annual accounts for year ending 29 Apr 2023

View Accounts

26/01/2326 January 2023 Micro company accounts made up to 2022-04-29

View Document

29/04/2229 April 2022 Annual accounts for year ending 29 Apr 2022

View Accounts

24/02/2224 February 2022 Appointment of Mrs Leanne Danielle Nash as a secretary on 2022-02-01

View Document

10/11/2110 November 2021 Registered office address changed from Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 2BU United Kingdom to Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 1LJ on 2021-11-10

View Document

09/11/219 November 2021 Registered office address changed from Commerce House Millennium Way Dunston Road Chesterfield Derbyshire S41 8nd England to Sunny Bank 12 Albion Road Chesterfield Derbyshire S40 2BU on 2021-11-09

View Document

29/04/2129 April 2021 Annual accounts for year ending 29 Apr 2021

View Accounts

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

30/04/2030 April 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 Annual accounts for year ending 29 Apr 2020

View Accounts

30/01/2030 January 2020 PREVSHO FROM 30/04/2019 TO 29/04/2019

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

06/02/186 February 2018 COMPANY NAME CHANGED EBUSINESSWISE LIMITED CERTIFICATE ISSUED ON 06/02/18

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 PREVSHO FROM 31/08/2017 TO 30/04/2017

View Document

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

19/06/1719 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM COMMERCE CENTRE CANAL WHARF CHESTERFIELD DERBYSHIRE S41 7NA ENGLAND

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

25/09/1625 September 2016 REGISTERED OFFICE CHANGED ON 25/09/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

04/08/164 August 2016 COMPANY NAME CHANGED CREATE INNOVATE DESIGN LIMITED CERTIFICATE ISSUED ON 04/08/16

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MR GRAHAM WILLIAMSON NASH

View Document

02/08/162 August 2016 APPOINTMENT TERMINATED, DIRECTOR LEANNE NASH

View Document

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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