THE BUSINESS MODEL LTD

Company Documents

DateDescription
01/03/251 March 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

01/03/251 March 2025 Accounts for a dormant company made up to 2025-02-28

View Document

01/03/251 March 2025 Registered office address changed from 11 Parkwood Close Tunbridge Wells TN2 3SX England to 155a Upper Grosvenor Road Tunbridge Wells TN1 2EB on 2025-03-01

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

21/03/2321 March 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

21/03/2321 March 2023 Accounts for a dormant company made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/03/223 March 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

03/03/223 March 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/03/2129 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/21

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

19/04/2019 April 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

19/04/2019 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

17/11/1917 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, WITH UPDATES

View Document

17/03/1817 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

09/03/179 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

09/03/179 March 2017 REGISTERED OFFICE CHANGED ON 09/03/2017 FROM ABACUS HOUSE 19 MANOR CLOSE TUNBRIDGE WELLS KENT TN4 8YB

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

11/03/1611 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

10/02/1610 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

13/03/1513 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

13/02/1513 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

14/03/1414 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

20/02/1420 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

06/09/136 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEY BAKER / 05/09/2013

View Document

11/03/1311 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

10/02/1310 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

05/03/125 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

13/02/1213 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 4TH FLOOR HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP UNITED KINGDOM

View Document

08/02/128 February 2012 APPOINTMENT TERMINATED, SECRETARY LONDON REGISTRARS PLC

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM 4TH FLOOR, HAINES HOUSE 21 JOHN STREET LONDON WC1N 2BP ENGLAND

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHELSEY BAKER / 01/07/2010

View Document

22/02/1122 February 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON REGISTRARS PLC / 01/07/2010

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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