CHEAPEST BUSINESS SOLUTIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/10/241 October 2024 | Confirmation statement made on 2024-09-01 with no updates |
25/06/2425 June 2024 | Total exemption full accounts made up to 2024-03-31 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
25/05/2325 May 2023 | Amended total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2023-03-31 |
18/05/2318 May 2023 | Previous accounting period shortened from 2023-08-31 to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-08-31 |
06/10/226 October 2022 | Previous accounting period shortened from 2022-11-30 to 2022-08-31 |
31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
06/02/226 February 2022 | Termination of appointment of Timothy Rollo Westley Richards as a director on 2021-09-21 |
06/02/226 February 2022 | Cessation of Timothy Rollo Westley Richards as a person with significant control on 2021-02-11 |
06/02/226 February 2022 | Appointment of Mr Rilway Olaoluwa Jaji as a director on 2019-11-11 |
06/02/226 February 2022 | Notification of Rilway Olaoluwa Jaji as a person with significant control on 2019-11-11 |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
25/01/2225 January 2022 | Compulsory strike-off action has been discontinued |
23/01/2223 January 2022 | Confirmation statement made on 2021-07-23 with no updates |
23/01/2223 January 2022 | Registered office address changed from 1 Essex Road London E12 6RF England to Level One, Basecamp, 49 Jamaica Street Liverpool L1 0AH on 2022-01-23 |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
11/01/2211 January 2022 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
01/08/201 August 2020 | APPOINTMENT TERMINATED, DIRECTOR FARHAT NAZAR |
01/08/201 August 2020 | CESSATION OF FARHAT NAZAR AS A PSC |
26/07/2026 July 2020 | CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES |
26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 122 MARCOT ROAD SOLIHULL WEST MIDLANDS B92 7PS ENGLAND |
26/07/2026 July 2020 | REGISTERED OFFICE CHANGED ON 26/07/2020 FROM 1 ESSEX ROAD LONDON E12 6RF ENGLAND |
26/07/2026 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FARHAT NAZAR |
23/07/2023 July 2020 | CESSATION OF TIMOTHY ROLLO WESTLEY- RICHARDS AS A PSC |
23/07/2023 July 2020 | DIRECTOR APPOINTED MRS FARHAT NAZAR |
23/07/2023 July 2020 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY RICHARDS |
11/11/1911 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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