- Company Overview for HYBRID BI SOLUTIONS LIMITED (07078717)
- Filing history for HYBRID BI SOLUTIONS LIMITED (07078717)
- People for HYBRID BI SOLUTIONS LIMITED (07078717)
- More for HYBRID BI SOLUTIONS LIMITED (07078717)
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) |
---|---|---|---|
24 Jan 2024 | CS01 | Confirmation statement made on 13 January 2024 with no updates | |
02 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
13 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with updates | |
09 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
16 Mar 2022 | TM01 | Termination of appointment of Rajesh Kaushal as a director on 18 November 2021 | |
16 Mar 2022 | AP01 | Appointment of Mr Rajnish Kaushal as a director on 17 November 2021 | |
16 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with updates | |
16 Mar 2022 | RP04CS01 | Second filing of Confirmation Statement dated 24 August 2020 | |
16 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2021 | CS01 | Confirmation statement made on 24 August 2021 with no updates | |
09 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
17 Sep 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
24 Aug 2020 | CS01 |
Confirmation statement made on 24 August 2020 with updates
|
|
24 Aug 2020 | PSC07 | Cessation of Rajnish Kaushal as a person with significant control on 24 August 2020 | |
24 Aug 2020 | PSC01 | Notification of Rajesh Kaushal as a person with significant control on 24 August 2020 | |
24 Aug 2020 | TM01 | Termination of appointment of Rajnish Kaushal as a director on 24 August 2020 | |
11 Feb 2020 | CS01 | Confirmation statement made on 11 February 2020 with no updates | |
17 Oct 2019 | AAMD | Amended total exemption full accounts made up to 30 November 2018 | |
02 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
07 Apr 2019 | CS01 | Confirmation statement made on 11 February 2019 with no updates | |
07 Oct 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
24 Mar 2018 | CS01 | Confirmation statement made on 11 February 2018 with no updates | |
17 Jan 2018 | AP01 | Appointment of Mr Rajesh Kaushal as a director on 17 January 2018 | |
14 Sep 2017 | AD01 | Registered office address changed from Waterhouse Business Center Suite 613 , Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE United Kingdom to 23 Waterloo Road Cape Hill Smethwick B66 4JU on 14 September 2017 |