Advanced company searchLink opens in new window

BUSINESS MANAGEMENT LONDON LIMITED

Company number 08305046

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)
01 Mar 2024 AD01 Registered office address changed from 1 Neal Court Coventry CV2 2SG England to 216 New John Street West Birmingham B19 3UA on 1 March 2024
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
03 Oct 2023 AA Micro company accounts made up to 30 November 2022
21 Jun 2023 TM01 Termination of appointment of Pathum Visuddha Rathnasiri Kasakara Devannakkarage as a director on 21 June 2023
21 Jun 2023 PSC07 Cessation of Pathum Visuddha Rathnasiri Kasakara Devannakkarage as a person with significant control on 21 June 2023
21 Mar 2023 PSC04 Change of details for Mr Pathum Visuddha Rathnasiri Kasakara Devannakkarage as a person with significant control on 17 March 2023
21 Mar 2023 PSC01 Notification of Asiri Poornika Perera Kahandawala Arachchilage as a person with significant control on 17 March 2023
21 Mar 2023 AP01 Appointment of Mrs Kahandawala Arachchilage Asiri Poornika Perera as a director on 17 March 2023
12 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
12 Dec 2022 CH01 Director's details changed for Mr Pathum Visuddha Rathnasiri Kasakara Devannakkarage on 12 December 2022
04 Nov 2022 PSC01 Notification of Pathum Visuddha Rathnasiri Kasakara Devannakkarage as a person with significant control on 4 November 2022
04 Nov 2022 PSC07 Cessation of Asiri Poornika Perera Kahandawala Arachchilage as a person with significant control on 4 November 2022
04 Nov 2022 TM01 Termination of appointment of Asiri Poornika Perera Kahandawala Arachchilage as a director on 4 November 2022
23 Sep 2022 AA Micro company accounts made up to 30 November 2021
01 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
31 Aug 2021 AA Micro company accounts made up to 30 November 2020
25 Jan 2021 AA Total exemption full accounts made up to 30 November 2019
01 Jan 2021 CS01 Confirmation statement made on 29 November 2020 with no updates
07 Nov 2020 AD01 Registered office address changed from 359 Glascote Road Glascote Tamworth Staffordshire B77 2BT England to 1 Neal Court Coventry CV2 2SG on 7 November 2020
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 30 November 2018
28 Jan 2019 CS01 Confirmation statement made on 1 December 2018 with updates
20 Jan 2019 PSC07 Cessation of Asiri Perera Worldwide Limited as a person with significant control on 1 December 2017
20 Jan 2019 PSC01 Notification of Asiri Poornika Perera Kahandawala Arachchilage as a person with significant control on 1 December 2017
20 Jan 2019 CH01 Director's details changed for Mr Pathum Visuddha Rathnasiri Kasakara Devannakkarage on 10 January 2019