SITE A M11 BUSINESS LINK MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

24/02/2524 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

24/01/2524 January 2025 Registered office address changed from 150 High Street Huntingdon Cambridgeshire PE18 6TF to C/O Eddisons the Lawns 33 Thorpe Road Peterborough Cambs PE3 6AB on 2025-01-24

View Document

24/01/2524 January 2025 Director's details changed for Mr Chas Bassett on 2025-01-24

View Document

24/01/2524 January 2025 Secretary's details changed for Bsmsr Limited on 2025-01-24

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-06 with no updates

View Document

04/07/234 July 2023 Cessation of Kadri Muhiddin as a person with significant control on 2016-04-07

View Document

04/07/234 July 2023 Notification of Gamit Limited as a person with significant control on 2016-04-07

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

05/03/205 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KADRI MUHIDDIN / 07/05/2019

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/07/1825 July 2018 PSC'S CHANGE OF PARTICULARS / MR KADRI MUHIDDIN / 01/07/2018

View Document

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KADRI MUHIDDIN / 01/07/2018

View Document

17/07/1817 July 2018 PSC'S CHANGE OF PARTICULARS / MR KADRI MUHIDDIN / 01/07/2018

View Document

14/03/1814 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES

View Document

08/02/178 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

10/08/1510 August 2015 Annual return made up to 20 July 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/08/144 August 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

27/01/1427 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/08/132 August 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

10/05/1310 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

22/03/1322 March 2013 PREVSHO FROM 31/07/2012 TO 30/06/2012

View Document

22/08/1222 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 51 EASTCHEAP LONDON EC3M 1JP UNITED KINGDOM

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 18

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

27/09/1127 September 2011 CORPORATE SECRETARY APPOINTED BSMSR LIMITED

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR CHAS BASSETT

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR NADEEM KADRI MUHIDDIN

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR NEIL BUTTERFIELD

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED MR STEWART WILLIAM MEARS

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER WILLIAM DUFFY / 22/08/2011

View Document

19/08/1119 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CLYDE SECRETARIES LIMITED / 19/08/2011

View Document

20/07/1120 July 2011 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