BB HEALTH SOLUTIONS LTD

21 Durnells, Didcot, OX11 6JP, England
StatusACTIVE
Company No.09633773
CategoryPrivate Limited Company
Incorporated11 Jun 2015
Age9 years, 10 days
JurisdictionEngland Wales

SUMMARY

BB HEALTH SOLUTIONS LTD is an active private limited company with number 09633773. It was incorporated 9 years, 10 days ago, on 11 June 2015. The company address is 21 Durnells, Didcot, OX11 6JP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 13 Mar 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Aug 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Gazette notice compulsory

Date: 01 Aug 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-07

New address: 21 Durnells Didcot OX11 6JP

Old address: 21 Durnells Didcot OX11 6JP England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2023

Action Date: 07 Feb 2023

Category: Address

Type: AD01

New address: 21 Durnells Didcot OX11 6JP

Old address: 3 Stone Yard Mews Lee London SE12 9AX United Kingdom

Change date: 2023-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Change to a person with significant control

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Burcin Bruce

Change date: 2022-04-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Basak Berk Bacdar

Cessation date: 2022-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-01

Officer name: Basak Berk Bacdar

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2021

Action Date: 04 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jun 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-17

Psc name: Mr Basak Berk Bacdar

Documents

View document PDF

Change person director company with change date

Date: 21 Jan 2021

Action Date: 17 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Basak Berk Bacdar

Change date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-21

New address: 3 Stone Yard Mews Lee London SE12 9AX

Old address: 3 3 Stone Yard Mews Lee London SE12 9AX United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 21 Jan 2021

Action Date: 17 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Basak Berk Bacdar

Change date: 2020-10-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

Old address: PO Box SE12 9AX 3 Stone Yard Mews 3 Stone Yard Mews Lee London SE12 9AX United Kingdom

New address: 3 3 Stone Yard Mews Lee London SE12 9AX

Change date: 2021-01-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jan 2021

Action Date: 21 Jan 2021

Category: Address

Type: AD01

New address: PO Box SE12 9AX 3 Stone Yard Mews 3 Stone Yard Mews Lee London SE12 9AX

Change date: 2021-01-21

Old address: 11 Moundsley Grove Birmingham B14 4RE England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2020

Action Date: 04 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Mar 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 04 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-04

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 11 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jul 2018

Action Date: 11 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-11

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 22 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AAMD

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2017

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2017

Action Date: 11 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Burcin Bruce

Notification date: 2017-06-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jul 2017

Action Date: 11 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-06-11

Psc name: Basak Berk Bacdar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 11 Moundsley Grove Birmingham B14 4RE

Change date: 2017-03-24

Old address: Room 204 Ashley House 235 - 239 High Road Wodd Green London N22 8HF England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous extended

Date: 15 Dec 2016

Action Date: 30 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-30

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 11 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Address

Type: AD01

New address: Room 204 Ashley House 235 - 239 High Road Wodd Green London N22 8HF

Change date: 2016-06-15

Old address: Dennis Accounts Ashley House 235-239 High Road Wood Green London N22 8HF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Burcin Bruce

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-11

Old address: Unit 2, 349C High Road London N22 8JA England

New address: Dennis Accounts Ashley House 235-239 High Road Wood Green London N22 8HF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-10

New address: Unit 2, 349C High Road London N22 8JA

Old address: 143 Devonshire Hill Lane London Greater London N17 7NL England

Documents

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDITQUALITY CONSULTANTS LTD

CHASE HOUSE 10 MAIN STREET,MILTON KEYNES,MK17 0RT

Number:11133391
Status:ACTIVE
Category:Private Limited Company

BERGIN ENTERPRISES LTD

2 MARKET PLACE,ANTRIM, CARRICKFERGUS,BT38 7AW

Number:NI647400
Status:ACTIVE
Category:Private Limited Company

BOOKER WYATT ACCOUNTING LIMITED

SUITE 28, 50 CHURCHILL SQUARE,WEST MALLING,ME19 4YU

Number:10526847
Status:ACTIVE
Category:Private Limited Company

BOONGATE PROPERTY LIMITED

NEWARK ROAD,PETERBOROUGH,PE1 5UA

Number:07795270
Status:ACTIVE
Category:Private Limited Company

NEAT ABODE LTD

26-28 BARTHOLOMEW SQUARE,LONDON,EC1V 3QH

Number:07957080
Status:ACTIVE
Category:Private Limited Company

SAMUEL BILLINGTON LTD

5 DEACONS HEIGHTS,ELSTREE,WD6 3QY

Number:09969292
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