Advanced company searchLink opens in new window

BANKLAND (PERHAM) LIMITED

Company number 06262758

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)
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
30 May 2023 CH01 Director's details changed for Ms Ester Louise Nassiv on 17 February 2023
23 May 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
31 May 2022 AA Micro company accounts made up to 31 May 2021
30 May 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
30 May 2021 CS01 Confirmation statement made on 30 May 2021 with no updates
22 Feb 2021 AA Micro company accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with no updates
28 Feb 2020 AA Micro company accounts made up to 31 May 2019
31 May 2019 CS01 Confirmation statement made on 30 May 2019 with no updates
16 Feb 2019 AA Micro company accounts made up to 31 May 2018
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
31 May 2018 CS01 Confirmation statement made on 30 May 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 31 May 2017
02 Jun 2017 CS01 Confirmation statement made on 30 May 2017 with updates
15 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
07 Aug 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-08-07
  • GBP 1
19 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
18 Aug 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
18 Aug 2015 CH01 Director's details changed for Ms Ester Louise Nassiv on 1 October 2009
18 Aug 2015 TM02 Termination of appointment of Regency Registrars Limited as a secretary on 1 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014