BRITISH CROATIAN BUSINESS CLUB LTD

352 Fulham Road, London, SW10 9UH, England
StatusACTIVE
Company No.09581135
Category
Incorporated08 May 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

BRITISH CROATIAN BUSINESS CLUB LTD is an active with number 09581135. It was incorporated 9 years, 10 days ago, on 08 May 2015. The company address is 352 Fulham Road, London, SW10 9UH, England.



Company Fillings

Confirmation statement with no updates

Date: 08 May 2024

Action Date: 08 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 08 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-08

Documents

View document PDF

Notification of a person with significant control

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Jenc

Notification date: 2023-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 28 Feb 2023

Action Date: 28 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Jenc

Appointment date: 2023-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Feb 2023

Action Date: 18 May 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-05-18

Psc name: Michael John English

Documents

View document PDF

Termination director company with name termination date

Date: 28 Feb 2023

Action Date: 18 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael John English

Termination date: 2020-05-18

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2022

Action Date: 08 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2021

Action Date: 08 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Jul 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2020

Action Date: 08 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2020

Action Date: 28 Jan 2020

Category: Address

Type: AD01

Old address: 11 Brook Lane Flitton Bedford MK45 5EJ England

Change date: 2020-01-28

New address: 352 Fulham Road London SW10 9UH

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 08 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2018

Action Date: 08 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2017

Action Date: 25 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-25

Officer name: Mr Franko Cetinich

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2017

Action Date: 08 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2016

Action Date: 08 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-08

Documents

View document PDF

Incorporation company

Date: 08 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVENTURE YACHT CHARTERS LTD

DORNEY HOUSE,BURNHAM,SL1 7JP

Number:11796508
Status:ACTIVE
Category:Private Limited Company

ALKN LIMITED

21 SPINNERS HOLLOW,SOWERBY BRIDGE,HX6 4HY

Number:06856532
Status:ACTIVE
Category:Private Limited Company
Number:CS000710
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

MJ BUILDING & DESING LTD

34 ST. CRISPINS CLOSE,SOUTHALL,UB1 2UH

Number:11908097
Status:ACTIVE
Category:Private Limited Company

STAFFORD SIGNS LIMITED

1 SALISBURY CLOSE,CREWE,CW2 6JN

Number:06782927
Status:ACTIVE
Category:Private Limited Company

TEAM GAS LTD

3 HIGH CROSS CLOSE,NEWPORT,NP10 9DH

Number:10727712
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