- Company Overview for BUSINESS GROWTHINK LTD (08444694)
- Filing history for BUSINESS GROWTHINK LTD (08444694)
- People for BUSINESS GROWTHINK LTD (08444694)
- More for BUSINESS GROWTHINK LTD (08444694)
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) |
---|---|---|---|
21 Feb 2024 | AD01 | Registered office address changed from 9 Woolrych Street Derby DE23 6NA England to 12 Wordsworth Drive, Derby, DE24 9GU on 21 February 2024 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Muhammad Faisal on 7 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from Avon House 435 Stratford Road Shirley Solihull B90 4AA England to 9 Woolrych Street Derby DE23 6NA on 7 September 2023 | |
07 Aug 2023 | CH01 | Director's details changed for Mr Muhammad Faisal on 7 August 2023 | |
07 Aug 2023 | PSC04 | Change of details for Mr Muhammad Faisal as a person with significant control on 7 August 2023 | |
07 Aug 2023 | AD01 | Registered office address changed from 9 Woolrych Street Derby DE23 6NA England to Avon House 435 Stratford Road Shirley Solihull B90 4AA on 7 August 2023 | |
12 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
04 Apr 2023 | AD01 | Registered office address changed from 146 Sneinton Dale Nottingham NG2 4HJ England to 9 Woolrych Street Derby DE23 6NA on 4 April 2023 | |
31 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2021 | CS01 | Confirmation statement made on 14 March 2021 with updates | |
26 Jun 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jun 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jun 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
31 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
12 Apr 2019 | CS01 | Confirmation statement made on 14 March 2019 with no updates | |
31 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Apr 2018 | CS01 | Confirmation statement made on 14 March 2018 with no updates | |
29 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |