Based in Edgware, Britannica Business Services Ltd was setup in 2006, it has a status of "Active". There are 3 directors listed for this organisation in the Companies House registry. We do not know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRYKOVICH, Sviatlana | 01 December 2012 | - | 1 |
ESMAT, Mohammad Rahim | 15 December 2006 | 01 December 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KIRYKOVICH, Sviatlana | 15 December 2006 | 21 May 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 11 July 2020 | |
AA - Annual Accounts | 27 November 2019 | |
CS01 - N/A | 17 June 2019 | |
AA - Annual Accounts | 27 November 2018 | |
CS01 - N/A | 12 June 2018 | |
AD01 - Change of registered office address | 20 February 2018 | |
AA - Annual Accounts | 29 November 2017 | |
CS01 - N/A | 07 June 2017 | |
CH01 - Change of particulars for director | 06 June 2017 | |
CERTNM - Change of name certificate | 25 May 2017 | |
CS01 - N/A | 10 January 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 22 December 2015 | |
AAMD - Amended Accounts | 06 December 2015 | |
AA - Annual Accounts | 26 November 2015 | |
AD01 - Change of registered office address | 16 March 2015 | |
AA - Annual Accounts | 31 December 2014 | |
AR01 - Annual Return | 20 December 2014 | |
AR01 - Annual Return | 19 December 2013 | |
CH01 - Change of particulars for director | 06 December 2013 | |
AA - Annual Accounts | 29 November 2013 | |
AR01 - Annual Return | 08 March 2013 | |
TM01 - Termination of appointment of director | 08 March 2013 | |
AP01 - Appointment of director | 08 March 2013 | |
AA - Annual Accounts | 29 November 2012 | |
TM02 - Termination of appointment of secretary | 23 May 2012 | |
AR01 - Annual Return | 22 December 2011 | |
AA - Annual Accounts | 27 September 2011 | |
AR01 - Annual Return | 14 June 2011 | |
CH03 - Change of particulars for secretary | 14 June 2011 | |
AD01 - Change of registered office address | 08 June 2011 | |
DISS40 - Notice of striking-off action discontinued | 28 May 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 April 2011 | |
AA - Annual Accounts | 30 November 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH03 - Change of particulars for secretary | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
AA - Annual Accounts | 30 December 2009 | |
363a - Annual Return | 07 January 2009 | |
287 - Change in situation or address of Registered Office | 07 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2009 | |
395 - Particulars of a mortgage or charge | 10 October 2008 | |
AA - Annual Accounts | 11 September 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 January 2008 | |
225 - Change of Accounting Reference Date | 17 January 2008 | |
363s - Annual Return | 14 January 2008 | |
287 - Change in situation or address of Registered Office | 28 February 2007 | |
NEWINC - New incorporation documents | 15 December 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 08 October 2008 | Outstanding |
N/A |