Advanced company searchLink opens in new window

BENGAL BRASSERIE (YORKSHIRE) LIMITED

Company number 05750892

Filter by category

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)
08 Apr 2024 PSC01 Notification of Shamim Akhter as a person with significant control on 1 April 2024
08 Apr 2024 PSC01 Notification of Shamim Akhter as a person with significant control on 1 April 2024
05 Apr 2024 PSC01 Notification of Shayasta Miah as a person with significant control on 1 April 2024
05 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 5 April 2024
04 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with updates
27 Sep 2023 CS01 Confirmation statement made on 27 September 2023 with updates
13 Sep 2023 AA Micro company accounts made up to 31 March 2023
16 Aug 2023 CS01 Confirmation statement made on 16 August 2023 with no updates
13 Mar 2023 AA Unaudited abridged accounts made up to 31 March 2022
16 Aug 2022 CS01 Confirmation statement made on 16 August 2022 with no updates
25 Jan 2022 AA Micro company accounts made up to 31 March 2021
06 Dec 2021 AP03 Appointment of Mr Shayasta Miah as a secretary on 6 December 2021
06 Dec 2021 TM02 Termination of appointment of Molik Dobir Miah as a secretary on 6 December 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
22 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with updates
13 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
21 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Apr 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
09 Dec 2019 AA Micro company accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Aug 2018 AD01 Registered office address changed from 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY England to 172 Easterly Road Leeds LS8 3AD on 17 August 2018
03 Apr 2018 CH01 Director's details changed for Mr Shamim Syed Akhter on 1 April 2018
03 Apr 2018 AD01 Registered office address changed from Elmville House, 305 Roundhay Road, Leeds West Yorkshire LS8 4HT to 2nd Floor, Woodside House 261 Low Lane Horsforth Leeds LS18 5NY on 3 April 2018
29 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates