Advanced company searchLink opens in new window

BANIJAY UK LIMITED

Company number 04126826

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2021 AA Audit exemption subsidiary accounts made up to 31 December 2020
25 Oct 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/20
25 Oct 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/20
25 Oct 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/20
17 May 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
25 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
02 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
02 Feb 2021 AD01 Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021
17 Oct 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Oct 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
03 Mar 2020 MR04 Satisfaction of charge 041268260008 in full
02 Jan 2020 CS01 Confirmation statement made on 18 December 2019 with no updates
10 Jul 2019 AA Full accounts made up to 31 December 2018
02 Jan 2019 CS01 Confirmation statement made on 18 December 2018 with no updates
09 Jul 2018 AA Full accounts made up to 31 December 2017
05 Mar 2018 TM01 Termination of appointment of Frédérique Marie Madeleine Sauvage as a director on 5 February 2018
02 Mar 2018 AP01 Appointment of Nicolas Robert Paul Chazarain as a director on 6 February 2018
03 Jan 2018 CS01 Confirmation statement made on 18 December 2017 with no updates
17 Nov 2017 MR05 Part of the property or undertaking has been released from charge 041268260008
19 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 MA Memorandum and Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Jul 2017 MR01 Registration of charge 041268260008, created on 6 July 2017
17 May 2017 AP01 Appointment of Peter Langenberg as a director on 5 May 2017
16 Jan 2017 TM01 Termination of appointment of Julian Garner Freeston as a director on 31 December 2016