BUSINESS DISABILITY INTERNATIONAL LIMITED

53 St Georges Wharf 53 St Georges Wharf, London, SE1 2YS
StatusACTIVE
Company No.08462331
Category
Incorporated26 Mar 2013
Age11 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

BUSINESS DISABILITY INTERNATIONAL LIMITED is an active with number 08462331. It was incorporated 11 years, 3 months, 11 days ago, on 26 March 2013. The company address is 53 St Georges Wharf 53 St Georges Wharf, London, SE1 2YS.



Company Fillings

Confirmation statement with no updates

Date: 09 Jan 2024

Action Date: 08 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2023

Action Date: 08 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2022

Action Date: 08 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Andrew Niven

Cessation date: 2021-01-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jan 2021

Action Date: 08 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Andrew Niven

Termination date: 2021-01-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 26 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Mar 2019

Action Date: 26 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 26 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-26

Documents

View document PDF

Change to a person with significant control

Date: 03 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-03

Psc name: Mr Robert Andrew Niven

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2018

Action Date: 14 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-14

Old address: 3 London Bridge Street London SE1 9SG

New address: 53 st Georges Wharf 6 Shad Thames London SE1 2YS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Apr 2017

Action Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Audrey Ann Marina Williams

Termination date: 2017-04-21

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2017

Action Date: 26 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-26

Documents

View document PDF

Resolution

Date: 03 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 03 Mar 2017

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change person secretary company with change date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-02-27

Officer name: Audrey Ann Marina Williams

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Quinto Mclane

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohit Joshi

Termination date: 2017-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2017

Action Date: 27 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas John Hirons

Termination date: 2017-02-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Hirons

Appointment date: 2016-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 11 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edinburgh Pharmaceutical Industries Ltd

Termination date: 2016-10-11

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2016

Action Date: 26 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-26

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2016

Action Date: 05 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-05

Officer name: Mr Robert Andrew Niven

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 16 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Quinto Mclane

Appointment date: 2016-02-16

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jan 2016

Action Date: 22 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Edinburgh Pharmaceutical Industries Ltd

Appointment date: 2015-10-22

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2015

Action Date: 08 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-08

Old address: C/O Glaxosmithkline an01-003 980 Great West Road Brentford Middlesex TW8 9GS

New address: 3 London Bridge Street London SE1 9SG

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2015

Action Date: 26 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-26

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2015

Action Date: 20 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mohit Joshi

Appointment date: 2015-01-20

Documents

View document PDF

Accounts with accounts type full

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Andrew Niven

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 26 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-26

Documents

View document PDF

Resolution

Date: 10 Feb 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Manesh Patel

Documents

View document PDF

Appoint person director company with name

Date: 04 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Scott-Parker

Documents

View document PDF

Appoint person secretary company with name

Date: 01 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Audrey Ann Marina Williams

Documents

View document PDF

Incorporation company

Date: 26 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABBEY CARE SAXON LIMITED

SAXON COURT,BUXTED,TN22 4DT

Number:04607250
Status:ACTIVE
Category:Private Limited Company

AUTO TUNING UK LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:06957606
Status:ACTIVE
Category:Private Limited Company

KESTREL DISTRIBUTIONS LIMITED

5 CYPRESS GROVE,SHEFFIELD,S26 5QA

Number:06576319
Status:ACTIVE
Category:Private Limited Company

LAKETHORNE CLEANING CONTRACTORS LIMITED

UNIT 15 WHARFSIDE,WEMBLEY,HA0 4PE

Number:08668056
Status:ACTIVE
Category:Private Limited Company

PHASE 1 RECRUITMENT LIMITED

1 KESTON END,KESTON,BR2 6DT

Number:11454639
Status:ACTIVE
Category:Private Limited Company

SANDJE ENERGY LTD

182 WARDS WHARF APPROACH,LONDON,E16 2ER

Number:11174603
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source