Advanced company searchLink opens in new window

BANKHALL LIMITED

Company number 05586226

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)
28 Oct 2023 AA Micro company accounts made up to 31 October 2022
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
23 Oct 2023 CH01 Director's details changed for Ms Ester Louise Nassiv on 17 February 2023
30 Jul 2023 AA01 Previous accounting period shortened from 30 October 2022 to 29 October 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 October 2021
31 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
07 Oct 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
31 Jul 2020 AA Micro company accounts made up to 31 October 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
29 Jul 2019 AA Micro company accounts made up to 31 October 2018
10 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
31 Aug 2018 AD01 Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL on 31 August 2018
02 Jul 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
27 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
09 Nov 2016 CS01 Confirmation statement made on 7 October 2016 with updates
16 May 2016 AA Total exemption small company accounts made up to 31 October 2015
21 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-21
  • GBP 2
21 Nov 2015 CH01 Director's details changed for Ms Ester Louise Nassiv on 1 October 2009
08 May 2015 AA Total exemption small company accounts made up to 31 October 2014
08 May 2015 TM02 Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015
06 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 2