THE BUSINESS SETUP LTD

36-38 Westbourne Grove 36-38 Westbourne Grove, London, W2 5SH
StatusACTIVE
Company No.01343015
CategoryPrivate Limited Company
Incorporated08 Dec 1977
Age46 years, 5 months, 10 days
JurisdictionEngland Wales

SUMMARY

THE BUSINESS SETUP LTD is an active private limited company with number 01343015. It was incorporated 46 years, 5 months, 10 days ago, on 08 December 1977. The company address is 36-38 Westbourne Grove 36-38 Westbourne Grove, London, W2 5SH.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2023

Action Date: 02 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Change to a person with significant control

Date: 18 Aug 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mrs Sarah Louise Clare Allen

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Sarah Allen

Change date: 2021-10-21

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2022

Action Date: 21 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-21

Psc name: Mr Mark William Allen

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2021

Action Date: 21 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Allen

Change date: 2021-10-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Victoria Santamaria

Cessation date: 2020-08-12

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark William Allen

Change date: 2020-08-07

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2020

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rishi Kumar Lokye

Change date: 2018-06-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Victoria Santamaria

Change date: 2020-08-07

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-07

Psc name: Mr Rishi Kumar Lokye

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mark William Allen

Change date: 2020-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-08-07

Officer name: Mr Mark William Allen

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-08-07

Officer name: Victoria Santamaria

Documents

View document PDF

Resolution

Date: 07 Aug 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jun 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2015

Action Date: 02 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Mar 2014

Action Date: 02 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2013

Action Date: 02 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-02

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rishi Lokye

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Victoria Santamaria

Documents

View document PDF

Termination secretary company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Annabel Fried

Documents

View document PDF

Termination director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Annabel Fried

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2012

Action Date: 28 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Mar 2012

Action Date: 02 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2011

Action Date: 02 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Mar 2010

Action Date: 02 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Annabel Lisbeth Fried

Change date: 2010-03-02

Documents

View document PDF

Change person director company with change date

Date: 03 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-02

Officer name: Miss Victoria Santamaria

Documents

View document PDF

Change person secretary company with change date

Date: 03 Mar 2010

Action Date: 02 Mar 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-03-02

Officer name: Ms Annabel Lisbeth Fried

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Aug 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Mar 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jan 2007

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 23 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 03 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 02/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 28 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-28

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/03; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 2003

Action Date: 28 Feb 2003

Category: Accounts

Type: AA

Made up date: 2003-02-28

Documents

View document PDF

Legacy

Date: 16 Nov 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Mar 2002

Action Date: 28 Feb 2002

Category: Accounts

Type: AA

Made up date: 2002-02-28

Documents

View document PDF

Legacy

Date: 19 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 May 2001

Action Date: 28 Feb 2001

Category: Accounts

Type: AA

Made up date: 2001-02-28

Documents

View document PDF

Legacy

Date: 21 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/01; full list of members

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 15/01/01 from: 112A & b westbourne grove chepstow road london W2 5RU

Documents

View document PDF

Legacy

Date: 15 Mar 2000

Category: Annual-return

Type: 363a

Description: Return made up to 14/03/00; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Mar 2000

Action Date: 29 Feb 2000

Category: Accounts

Type: AA

Made up date: 2000-02-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Oct 1999

Action Date: 28 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-28

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Apr 1999

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/99; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Mar 1998

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Jun 1997

Action Date: 28 Feb 1997

Category: Accounts

Type: AA

Made up date: 1997-02-28

Documents

View document PDF

Legacy

Date: 13 Mar 1997

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/97; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Dec 1996

Action Date: 29 Feb 1996

Category: Accounts

Type: AA

Made up date: 1996-02-29

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 1995

Action Date: 28 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-28

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363s

Description: Return made up to 14/03/95; full list of members

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 25 Oct 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jul 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 14/03/94; full list of members

Documents

View document PDF

Resolution

Date: 11 Mar 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Mar 1994

Action Date: 28 Feb 1994

Category: Accounts

Type: AA

Made up date: 1994-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 1993

Action Date: 28 Feb 1993

Category: Accounts

Type: AA

Made up date: 1993-02-28

Documents

View document PDF

Resolution

Date: 30 Sep 1993

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Apr 1993

Category: Annual-return

Type: 363x

Description: Return made up to 14/03/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Nov 1992

Action Date: 28 Feb 1992

Category: Accounts

Type: AA

Made up date: 1992-02-28

Documents

View document PDF

Legacy

Date: 26 Aug 1992

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 1992

Category: Annual-return

Type: 363x

Description: Return made up to 14/03/92; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 1991

Action Date: 28 Feb 1991

Category: Accounts

Type: AA

Made up date: 1991-02-28

Documents

View document PDF

Legacy

Date: 20 Mar 1991

Category: Annual-return

Type: 363x

Description: Return made up to 14/03/91; no change of members

Documents

View document PDF


Some Companies

BRADFORD IDLE SPECSAVERS HEARCARE LIMITED

FORUM 6, PARKWAY,FAREHAM,PO15 7PA

Number:04899292
Status:ACTIVE
Category:Private Limited Company

DREGSIZER LTD

214A KETTERING ROAD,NORTHAMPTON,NN1 4BN

Number:11472846
Status:ACTIVE
Category:Private Limited Company

INTERLINK MANAGEMENT LIMITED

16 GREAT QUEEN STREET,LONDON,WC2B 5AH

Number:03843881
Status:ACTIVE
Category:Private Limited Company

KASPIANLAB LP

SUITE 6061,AYR,KA7 1UB

Number:SL018089
Status:ACTIVE
Category:Limited Partnership

MACHINE TRADING INTERNATIONAL LIMITED

ANGLIA HOUSE PITGREEN LANE,NEWCASTLE UNDER LYME,ST5 0DB

Number:04173172
Status:ACTIVE
Category:Private Limited Company

MAKE YOU SMILE LIMITED

5 HIGH STREET,WELWYN,AL6 9EE

Number:09917653
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