BUYING2DAY.COM LIMITED
Status | ACTIVE |
Company No. | 07743985 |
Category | Private Limited Company |
Incorporated | 17 Aug 2011 |
Age | 12 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
BUYING2DAY.COM LIMITED is an active private limited company with number 07743985. It was incorporated 12 years, 9 months, 29 days ago, on 17 August 2011. The company address is Unit 9 Ground Floor Unit 9 Ground Floor, Feltham, TW13 7LW, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 May 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 11 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-11
Documents
Accounts with accounts type micro entity
Date: 26 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change person director company with change date
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Navinda Sharma
Change date: 2022-11-18
Documents
Change to a person with significant control
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Navinda Sharma
Change date: 2022-11-18
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Navinda Sharma
Notification date: 2022-11-17
Documents
Cessation of a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-17
Psc name: Pawan Kr Sharma
Documents
Appoint person director company with name date
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Navinda Sharma
Appointment date: 2022-11-17
Documents
Notification of a person with significant control
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2022-11-17
Psc name: Pawan Sharma
Documents
Withdrawal of a person with significant control statement
Date: 17 Nov 2022
Action Date: 17 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-11-17
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 11 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-11
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-06-16
Officer name: Navinder Sharma
Documents
Appoint person director company with name date
Date: 16 Jun 2022
Action Date: 16 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-06-16
Officer name: Mr Pawan Kr Sharma
Documents
Accounts with accounts type micro entity
Date: 28 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2021
Action Date: 11 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-11
Documents
Accounts with accounts type micro entity
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-11
Documents
Change registered office address company with date old address new address
Date: 09 Jul 2020
Action Date: 09 Jul 2020
Category: Address
Type: AD01
Old address: Unit 2, C/O Safestore, Links Industrial Estate, Popham Close Hanworth Feltham TW13 6JE England
Change date: 2020-07-09
New address: Unit 9 Ground Floor Browells Lane Feltham TW13 7LW
Documents
Accounts with accounts type micro entity
Date: 25 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Address
Type: AD01
New address: Unit 2, C/O Safestore, Links Industrial Estate, Popham Close Hanworth Feltham TW13 6JE
Old address: C/O B James 70 Summer Lane Birmingham B19 3NG England
Change date: 2019-08-14
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change person director company with change date
Date: 15 Dec 2018
Action Date: 01 Nov 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-11-01
Officer name: Ms Navinder Sharma
Documents
Confirmation statement with no updates
Date: 14 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type micro entity
Date: 28 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2017
Action Date: 16 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-16
Documents
Accounts with accounts type micro entity
Date: 28 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2016
Action Date: 17 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-17
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Termination director company with name termination date
Date: 13 May 2016
Action Date: 22 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Navinder Sharma
Termination date: 2016-04-22
Documents
Change registered office address company with date old address new address
Date: 19 Apr 2016
Action Date: 19 Apr 2016
Category: Address
Type: AD01
Old address: 1-2 Legge Lane Birmingham B1 3LD
Change date: 2016-04-19
New address: C/O B James 70 Summer Lane Birmingham B19 3NG
Documents
Annual return company with made up date full list shareholders
Date: 18 Aug 2015
Action Date: 17 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-17
Documents
Accounts with accounts type total exemption small
Date: 28 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2014
Action Date: 04 Nov 2014
Category: Address
Type: AD01
Old address: Unit 2 Unit 2, Links Industrial Estate Popham Close Hanworth TW13 6JE
Change date: 2014-11-04
New address: 1-2 Legge Lane Birmingham B1 3LD
Documents
Annual return company with made up date full list shareholders
Date: 02 Oct 2014
Action Date: 17 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-17
Documents
Change registered office address company with date old address
Date: 12 Jun 2014
Action Date: 12 Jun 2014
Category: Address
Type: AD01
Change date: 2014-06-12
Old address: Lakeside House 1 Furzeground Way Stockley Park Heathrow Middlesex UB11 1BD
Documents
Accounts with accounts type total exemption small
Date: 28 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 17 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-17
Documents
Termination director company
Date: 09 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Documents
Appoint person director company with name
Date: 08 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Navinder Sharma
Documents
Appoint person director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Navinder Sharma
Documents
Change registered office address company with date old address
Date: 06 Nov 2013
Action Date: 06 Nov 2013
Category: Address
Type: AD01
Change date: 2013-11-06
Old address: 1-2 Legge Lane the Jewellery Quarter Birmingham B1 3LD England
Documents
Termination director company with name
Date: 06 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rajinder Bhandal
Documents
Termination director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Navinder Sharma
Documents
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajinder Singh Bhandal
Documents
Accounts with accounts type total exemption small
Date: 17 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2012
Action Date: 17 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-17
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11871126 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 08472369 |
Status: | ACTIVE |
Category: | Private Limited Company |
KIRKBY AMATEUR BOXING CLUB LIMITED
11 THE CRESCENT,LIVERPOOL,L22 3XH
Number: | 07379774 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
93 COTMANDENE CRESCENT,ORPINGTON,BR5 2RA
Number: | 11356643 |
Status: | ACTIVE |
Category: | Private Limited Company |
EIGHTH FLOOR 6 NEW STREET SQUARE,LONDON,EC4A 3AQ
Number: | 10963130 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 PAPER MEWS,DORKING,RH4 2TU
Number: | 02215958 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |