THE BUY AND SELL GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Appointment of Mrs Saima Akbar as a director on 2025-02-05

View Document

05/02/255 February 2025 Confirmation statement made on 2025-02-05 with updates

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with updates

View Document

19/07/2419 July 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/03/244 March 2024 Confirmation statement made on 2024-01-16 with updates

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-04 with updates

View Document

25/10/2325 October 2023 Micro company accounts made up to 2023-03-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Micro company accounts made up to 2022-03-31

View Document

09/03/239 March 2023 Previous accounting period shortened from 2023-02-28 to 2022-03-31

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-02-28

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

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

View Accounts

15/02/2215 February 2022 Registered office address changed from 15 Carroll Street Bradford BD3 9QD England to 7 Bell Yard London WC2A 2JR on 2022-02-15

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-14 with updates

View Document

06/01/226 January 2022 Certificate of change of name

View Document

25/11/2125 November 2021 Micro company accounts made up to 2021-02-28

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

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

View Accounts

25/02/2125 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

26/01/2126 January 2021 REGISTERED OFFICE CHANGED ON 26/01/2021 FROM LONGLEY HOUSE 561 BRADFORD ROAD CHAIN BAR CLECKHEATON BD19 6BU ENGLAND

View Document

26/01/2126 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAAN BASHIR / 26/01/2021

View Document

23/09/2023 September 2020 APPOINTMENT TERMINATED, DIRECTOR JUNAID MANSOOR

View Document

23/09/2023 September 2020 CESSATION OF JUNAID MANSOOR AS A PSC

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM UNIT 1A PEACE STREET BRADFORD WEST YORKSHIRE BD4 8UF ENGLAND

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

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

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

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

View Accounts

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, WITH UPDATES

View Document

08/03/188 March 2018 DIRECTOR APPOINTED MR JUNAID MANSOOR

View Document

07/03/187 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUNAID MANSOOR

View Document

06/03/186 March 2018 COMPANY NAME CHANGED KNIGHTSBRIDGE SURGICAL INSTRUMENTS LTD CERTIFICATE ISSUED ON 06/03/18

View Document

06/03/186 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Accounts

25/10/1725 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

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

View Accounts

02/02/172 February 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/02/172 February 2017 COMPANY NAME CHANGED PLATINUM BFD LIMITED CERTIFICATE ISSUED ON 02/02/17

View Document

14/03/1614 March 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

04/03/164 March 2016 REGISTERED OFFICE CHANGED ON 04/03/2016 FROM OFFICE 17 TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT

View Document

04/03/164 March 2016 Annual return made up to 23 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAAN BASHIR / 04/03/2016

View Document

04/03/164 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AMAAN BASHIR / 04/03/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

08/04/158 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/03/1426 March 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

12/08/1312 August 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

10/04/1310 April 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

10/04/1210 April 2012 Annual return made up to 23 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/06/1116 June 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

17/05/1117 May 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM OFFICE 7 TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT

View Document

01/11/101 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY SHAZAD BASHIR

View Document

23/12/0923 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISRAR BASHIR / 26/10/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM OFFICE 7 TRADEFORCE BUILDING CORNWALL PLACE BRADFORD WEST YORKSHIRE BD8 7JT

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 134 LISTERHILLS ROAD BRADFORD YORKSHIRE BD7 1JL

View Document

16/10/0716 October 2007 COMPANY NAME CHANGED PLATINUM PROPERTIES BRADFORD LIM ITED CERTIFICATE ISSUED ON 16/10/07

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 2ND FLOOR 345 GREAT HORTON ROAD BRADFORD BD7 3BU

View Document

23/02/0723 February 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information