BUSINESS STRATEGY DEVELOPMENT LTD

Company Documents

DateDescription
21/11/2321 November 2023 Total exemption full accounts made up to 2023-01-31

View Document

21/11/2321 November 2023 Order of court to wind up

View Document

21/11/2321 November 2023 Total exemption full accounts made up to 2022-01-31

View Document

03/10/233 October 2023 Director's details changed for Mr Istvan Miko Dr. on 2023-09-26

View Document

03/10/233 October 2023 Director's details changed for Mr Tamas Zsolt Szauter on 2023-09-26

View Document

03/10/233 October 2023 Change of details for Mr Istvan Miko Dr. as a person with significant control on 2023-09-26

View Document

03/10/233 October 2023 Change of details for Mr. Tamas Zsolt Szauter as a person with significant control on 2023-09-26

View Document

28/09/2328 September 2023 Registered office address changed from 27 District Road Wembley HA0 2LE England to 118 Llanover Road Wembley HA9 7LT on 2023-09-28

View Document

11/08/2311 August 2023 Total exemption full accounts made up to 2021-01-31

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-18 with updates

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Confirmation statement made on 2022-06-18 with updates

View Document

03/04/233 April 2023 Registered office address changed from 24 Talbot Road Wembley HA0 4UE England to 27 District Road Wembley HA0 2LE on 2023-04-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

14/05/2214 May 2022 Compulsory strike-off action has been suspended

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

15/04/2115 April 2021 DISS40 (DISS40(SOAD))

View Document

14/04/2114 April 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS ZSOLT SZAUTER / 08/12/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR TAMAS ZSOLT SZAUTER / 08/12/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS ZSOLT SZAUTER / 09/12/2020

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/2018 January 2020 DISS40 (DISS40(SOAD))

View Document

15/01/2015 January 2020 31/01/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DORA BRANSTETTER

View Document

18/06/1918 June 2019 CESSATION OF DORA BRANSTETTER AS A PSC

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ISTVAN MIKO DR.

View Document

18/06/1918 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMAS ZSOLT SZAUTER

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, WITH UPDATES

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR. TAMAS ZSOLT SZAUTER / 26/04/2019

View Document

26/04/1926 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORA BRANSTETTER / 26/04/2019

View Document

26/04/1926 April 2019 PSC'S CHANGE OF PARTICULARS / MISS DORA BRANSTETTER / 26/04/2019

View Document

19/02/1919 February 2019 DISS40 (DISS40(SOAD))

View Document

18/02/1918 February 2019 31/01/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/01/1915 January 2019 FIRST GAZETTE

View Document

19/10/1819 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. TAMAS ZSOLT SZAUTER / 01/10/2018

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

30/11/1730 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 PSC'S CHANGE OF PARTICULARS / MISS DORA BRANSTETTER / 19/09/2016

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

27/10/1627 October 2016 REGISTERED OFFICE CHANGED ON 27/10/2016 FROM 4 TALBOT ROAD WEMBLEY HA0 4UE ENGLAND

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
24 TALBOT ROAD
WEMBLEY
HA0 4UE
ENGLAND

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM 4B TALBOT ROAD WEMBLEY HA0 4UE

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORA BRANSTETTER / 10/10/2016

View Document

10/10/1610 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS DORA BRANSTETTER / 10/10/2016

View Document

10/10/1610 October 2016 REGISTERED OFFICE CHANGED ON 10/10/2016 FROM
24 TALBOT ROAD
WEMBLEY
HA0 4UE
ENGLAND

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

10/12/1510 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TAMAS SZAUTER / 09/12/2015

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1517 September 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR APPOINTED MR TAMAS SZAUTER

View Document

26/02/1526 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/06/1413 June 2014 REGISTERED OFFICE CHANGED ON 13/06/2014 FROM 77-81 SEAVIEW ROAD WALLASEY MERSEYSIDE CH45 4LE ENGLAND

View Document

30/01/1430 January 2014 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