SITE B M11 BUSINESS LINK MANAGEMENT COMPANY LIMITED

Company Documents

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

View Document

27/01/2527 January 2025 Change of details for Mrs Veronique Marie Barat Muhiddin as a person with significant control on 2025-01-24

View Document

24/01/2524 January 2025 Change of details for Mr Kadri Muhiddin as a person with significant control on 2025-01-24

View Document

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

View Document

24/01/2524 January 2025 Registered office address changed from C/O Barker Storey Matthews 150 High Street Huntingdon Cambridgeshire PE29 3YH United Kingdom to C/O Eddisons the Lawns 33 Thorpe Road Peterborough Cambs PE3 6AB on 2025-01-24

View Document

05/12/245 December 2024 Confirmation statement made on 2024-10-06 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

24/10/2324 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

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

View Document

12/01/2312 January 2023 Termination of appointment of Lewis Mark Harvey as a director on 2023-01-11

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-06 with updates

View Document

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

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

18/10/2118 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

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

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

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

07/05/197 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NADEEM KADRI MUHIDDIN / 07/05/2019

View Document

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

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

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

10/04/1710 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

21/03/1721 March 2017 PREVSHO FROM 31/12/2016 TO 30/06/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 PREVSHO FROM 31/10/2016 TO 31/12/2015

View Document

22/04/1622 April 2016 14/01/16 STATEMENT OF CAPITAL GBP 23

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BRAY

View Document

05/04/165 April 2016 APPOINTMENT TERMINATED, DIRECTOR STUART JENKIN

View Document

19/02/1619 February 2016 CORPORATE SECRETARY APPOINTED BSMSR LIMITED

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM THE ST BOTOLPH BUILDING, 138 HOUNDSDITCH LONDON EC3A 7AR UNITED KINGDOM

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ANDREW THORNE

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL BARON BRAY

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR NADEEM KADRI MUHIDDIN

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DUFFY

View Document

30/11/1530 November 2015 APPOINTMENT TERMINATED, SECRETARY CLYDE SECRETARIES LIMITED

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MRS STUART RODERICK JENKIN

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR ROBIN LINCOLN PLATTS

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR LEWIS MARK HARVEY

View Document

07/10/157 October 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