Advanced company searchLink opens in new window

BACK2BACK PROMOTIONS LTD

Company number 10232304

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)
15 Apr 2024 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 15 April 2024
12 Mar 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
04 May 2023 AA Micro company accounts made up to 30 June 2022
04 Apr 2023 PSC04 Change of details for Mr Jonathan Matthew James as a person with significant control on 3 April 2023
03 Apr 2023 PSC04 Change of details for Mr Jonathan Matthew James as a person with significant control on 3 April 2023
16 Mar 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 16 March 2023
13 Dec 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
08 Jan 2022 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Aug 2021 AA Micro company accounts made up to 30 June 2020
24 Dec 2020 CS01 Confirmation statement made on 11 November 2020 with no updates
26 May 2020 AA Micro company accounts made up to 30 June 2019
12 Apr 2020 AD01 Registered office address changed from Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 12 April 2020
15 Feb 2020 PSC01 Notification of Jonathan Matthew James as a person with significant control on 15 June 2016
17 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates
31 Jul 2019 AD01 Registered office address changed from 71-75 Shelton Street Shelton Street London WC2H 9JQ England to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 31 July 2019
30 Jul 2019 CH01 Director's details changed for Jonathan James on 30 July 2019
23 Dec 2018 AA Micro company accounts made up to 30 June 2018
23 Dec 2018 AD01 Registered office address changed from Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB United Kingdom to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 23 December 2018
13 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
30 Oct 2018 TM01 Termination of appointment of Angus Girvan as a director on 30 October 2018
12 Jul 2018 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Wisteria Cottage Watchfield Highbridge Somerset TA9 4RB on 12 July 2018
14 Mar 2018 AA Micro company accounts made up to 30 June 2017
11 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with updates