Advanced company searchLink opens in new window

BRITISH ASSOCIATES (UK) LIMITED

Company number 05321151

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2017 CS01 Confirmation statement made on 28 July 2017 with updates
21 Jun 2017 AP01 Appointment of Mr Mohammed Sameeruddin as a director on 12 June 2017
23 Mar 2017 AA Total exemption small company accounts made up to 31 December 2015
09 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
08 Nov 2016 CS01 Confirmation statement made on 17 August 2016 with updates
08 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2015 AD01 Registered office address changed from 46 Skylines Village Limeharbour London E14 9TS to 113-117 South Street Romford RM1 1NX on 14 December 2015
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Aug 2015 AR01 Annual return made up to 17 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 17 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 1,000
21 May 2014 AD01 Registered office address changed from 3Rd Floor 370/386 High Road Wembley Middlesex HA9 6AX United Kingdom on 21 May 2014
05 Feb 2014 TM01 Termination of appointment of Benny Thomas as a director
28 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Aug 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 1,000
25 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Aug 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
17 Aug 2012 CH01 Director's details changed for Mr Azeem Syed on 16 August 2012
17 Aug 2012 AP01 Appointment of Mr Benny Thomas as a director
17 Aug 2012 AD01 Registered office address changed from 2 Lanark Square London E14 9RE on 17 August 2012
22 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
29 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
14 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
27 Sep 2010 TM01 Termination of appointment of Benny Thomas as a director
27 Sep 2010 TM01 Termination of appointment of Ashok Stephen as a director