THE BUSINESS SETUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-02 with no updates

View Document

07/04/257 April 2025 Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to C/O Sloane & Co, Office 015 30 Great Guildford Street Borough London SE1 0HS on 2025-04-07

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

07/08/247 August 2024 Change of details for Mr Rishi Kumar Lokye as a person with significant control on 2024-03-01

View Document

07/08/247 August 2024 Director's details changed for Mr Rishi Kumar Lokye on 2024-03-01

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

02/08/232 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

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

View Accounts

11/11/2211 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

21/10/2121 October 2021 Director's details changed for Mr Mark William Allen on 2021-10-21

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

10/02/2110 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 CESSATION OF VICTORIA SANTAMARIA AS A PSC

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM ALLEN / 07/08/2020

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR RISHI KUMAR LOKYE / 07/08/2020

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA SANTAMARIA

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM ALLEN / 07/08/2020

View Document

10/08/2010 August 2020 DIRECTOR APPOINTED MR MARK WILLIAM ALLEN

View Document

10/08/2010 August 2020 PSC'S CHANGE OF PARTICULARS / MS VICTORIA SANTAMARIA / 07/08/2020

View Document

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR RISHI KUMAR LOKYE / 01/06/2018

View Document

07/08/207 August 2020 COMPANY NAME CHANGED KENSINGTON (SECRETARIAL & REGISTRAR) SERVICES LIMITED CERTIFICATE ISSUED ON 07/08/20

View Document

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

12/11/1912 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

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

View Accounts

18/06/1818 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

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

View Accounts

27/11/1727 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

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

View Accounts

08/11/168 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

03/03/163 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/03/1312 March 2013 SECRETARY APPOINTED MISS VICTORIA SANTAMARIA

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANNABEL FRIED

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, SECRETARY ANNABEL FRIED

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR RISHI LOKYE

View Document

12/03/1312 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

27/11/1227 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

12/04/1112 April 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MS ANNABEL LISBETH FRIED / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA SANTAMARIA / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNABEL LISBETH FRIED / 02/03/2010

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

03/03/093 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/03/0827 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

26/03/0726 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

21/03/0321 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

09/03/039 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03

View Document

16/11/0216 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

16/05/0116 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

21/03/0121 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: 112A & B WESTBOURNE GROVE CHEPSTOW ROAD LONDON W2 5RU

View Document

15/03/0015 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

28/10/9928 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

09/04/999 April 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9820 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

09/03/989 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

12/06/9712 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

13/03/9713 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

22/12/9622 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 14/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

10/05/9410 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

11/03/9411 March 1994 EXEMPTION FROM APPOINTING AUDITORS 02/03/94

View Document

11/03/9411 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/94

View Document

30/09/9330 September 1993 EXEMPTION FROM APPOINTING AUDITORS 02/09/93

View Document

30/09/9330 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

11/11/9211 November 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92

View Document

26/08/9226 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/03/9220 March 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

20/03/9120 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91

View Document

20/03/9120 March 1991 RETURN MADE UP TO 14/03/91; NO CHANGE OF MEMBERS

View Document

05/09/905 September 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90

View Document

04/09/904 September 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

19/07/8919 July 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/87

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/89

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/88

View Document

07/10/887 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

View Document

20/05/8820 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

08/12/778 December 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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