BST ENGLAND LTD
Status | ACTIVE |
Company No. | 11647337 |
Category | Private Limited Company |
Incorporated | 29 Oct 2018 |
Age | 5 years, 6 months |
Jurisdiction | England Wales |
SUMMARY
BST ENGLAND LTD is an active private limited company with number 11647337. It was incorporated 5 years, 6 months ago, on 29 October 2018. The company address is 5 Elstree Gate 5 Elstree Gate, Borehamwood, WD6 1JD, Hertfordshire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 21 Dec 2023
Action Date: 12 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-12
Documents
Change to a person with significant control
Date: 21 Dec 2023
Action Date: 16 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Wasim Tannous
Change date: 2023-12-16
Documents
Change person director company with change date
Date: 21 Dec 2023
Action Date: 16 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wasim Tannous
Change date: 2023-12-16
Documents
Accounts with accounts type small
Date: 18 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Certificate change of name company
Date: 17 Aug 2023
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed baev investments LIMITED\certificate issued on 17/08/23
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-04
Officer name: Mr Alaa Tannous
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elias Tannous
Change date: 2023-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-04
Psc name: Mr Wasim Tannous
Documents
Change person director company with change date
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-07-04
Officer name: Mr Wasim Tannous
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elias Tannous
Change date: 2023-07-04
Documents
Change to a person with significant control
Date: 04 Jul 2023
Action Date: 04 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-07-04
Psc name: Mr Alaa Tannous
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alaa Tannous
Change date: 2023-04-27
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-27
Officer name: Mr Alaa Tannous
Documents
Change person director company with change date
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-27
Officer name: Mr Elias Tannous
Documents
Change to a person with significant control
Date: 10 May 2023
Action Date: 27 Apr 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-04-27
Psc name: Mr Elias Tannous
Documents
Change registered office address company with date old address new address
Date: 03 May 2023
Action Date: 03 May 2023
Category: Address
Type: AD01
New address: 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD
Old address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX United Kingdom
Change date: 2023-05-03
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 12 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-12
Documents
Accounts with accounts type small
Date: 23 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2021
Action Date: 12 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-12
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 07 Jan 2021
Action Date: 12 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-12
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change account reference date company previous extended
Date: 15 Jan 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 07 Jan 2020
Action Date: 12 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-12
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Mr Wasim Tannous
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Elias Tannous
Change date: 2019-12-11
Documents
Change to a person with significant control
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-11
Psc name: Mr Alaa Tannous
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Wasim Tannous
Change date: 2019-12-11
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-11
Officer name: Mr Elias Tannous
Documents
Change person director company with change date
Date: 07 Jan 2020
Action Date: 11 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-11
Officer name: Mr Alaa Tannous
Documents
Change registered office address company with date old address new address
Date: 24 May 2019
Action Date: 24 May 2019
Category: Address
Type: AD01
Old address: 103 High Street Waltham Cross EN8 7AN United Kingdom
Change date: 2019-05-24
New address: 5 Technology Park Colindeep Lane Colindale London NW9 6BX
Documents
Confirmation statement with updates
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-12
Documents
Some Companies
7 BROOK CLOSE,LONG EATON,NG10 1QA
Number: | 10774742 |
Status: | ACTIVE |
Category: | Private Limited Company |
FOREST BUILDING DEVELOPMENT & PROPERTY LLP
14 THE MEADWAY,LOUGHTON,IG10 3AN
Number: | OC346554 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
FOUR SEASONS HEALTH CARE GROUP LIMITED
NORCLIFFE HOUSE,WILMSLOW,SK9 1BU
Number: | 03863850 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BREWERY TAP,ABINGDON,OX14 5BZ
Number: | 07584663 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FOSTER LANE,LONDON,EC2V 6HR
Number: | 08054682 |
Status: | ACTIVE |
Category: | Private Limited Company |
71 - 75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11239136 |
Status: | ACTIVE |
Category: | Private Limited Company |