THE CERTIFICATION BODY (UK) LIMITED
Company number 08150021
- Company Overview for THE CERTIFICATION BODY (UK) LIMITED (08150021)
- Filing history for THE CERTIFICATION BODY (UK) LIMITED (08150021)
- People for THE CERTIFICATION BODY (UK) LIMITED (08150021)
- More for THE CERTIFICATION BODY (UK) LIMITED (08150021)
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) |
---|---|---|---|
22 Apr 2024 | AA | Accounts for a dormant company made up to 31 July 2023 | |
22 Aug 2023 | CS01 | Confirmation statement made on 22 August 2023 with no updates | |
01 Apr 2023 | AA | Accounts for a dormant company made up to 31 July 2022 | |
09 Sep 2022 | CS01 | Confirmation statement made on 22 August 2022 with no updates | |
17 Apr 2022 | AA | Accounts for a dormant company made up to 31 July 2021 | |
19 Mar 2022 | PSC07 | Cessation of Firas Mahmoud Musleh Ajlouni as a person with significant control on 18 March 2022 | |
19 Mar 2022 | PSC01 | Notification of Issa Abdat as a person with significant control on 18 March 2022 | |
19 Mar 2022 | CH01 | Director's details changed for Mr Issa Abdat on 1 January 2022 | |
05 Sep 2021 | CS01 | Confirmation statement made on 22 August 2021 with updates | |
04 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Sep 2021 | PSC01 | Notification of Firas Mahmoud Musleh Ajlouni as a person with significant control on 3 September 2021 | |
03 Sep 2021 | AD01 | Registered office address changed from 307 Appleby Street Blackburn BB1 3BL England to 306 Appleby Street Blackburn BB1 3BL on 3 September 2021 | |
03 Sep 2021 | TM01 | Termination of appointment of Cathie Godeleine Therese Marlard as a director on 25 August 2021 | |
03 Sep 2021 | AA | Accounts for a dormant company made up to 31 July 2020 | |
03 Sep 2021 | PSC07 | Cessation of Cathie Godeleine Therese Marlard as a person with significant control on 1 July 2021 | |
03 Sep 2021 | AP01 | Appointment of Mr Issa Abdat as a director on 24 August 2021 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2020 | CS01 | Confirmation statement made on 22 August 2020 with no updates | |
30 Apr 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 22 August 2019 with no updates | |
30 Apr 2019 | AA | Accounts for a dormant company made up to 31 July 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 22 August 2018 with no updates | |
28 Aug 2018 | AD01 | Registered office address changed from 85 Imperial Building, East Park Road Leicester LE5 4QB to 307 Appleby Street Blackburn BB1 3BL on 28 August 2018 | |
30 Apr 2018 | AA | Accounts for a dormant company made up to 31 July 2017 | |
24 Aug 2017 | CS01 | Confirmation statement made on 22 August 2017 with no updates |