Advanced company searchLink opens in new window

BALSAM LAND LTD

Company number 06735226

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)
15 Feb 2024 AA Accounts for a dormant company made up to 30 September 2023
08 Nov 2023 CS01 Confirmation statement made on 28 October 2023 with updates
08 Nov 2023 TM02 Termination of appointment of Anwer Adam Patel as a secretary on 31 December 2016
14 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
08 Nov 2022 CS01 Confirmation statement made on 28 October 2022 with updates
24 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with updates
26 Jan 2021 AA Accounts for a dormant company made up to 30 September 2020
05 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with updates
26 Feb 2020 AA Accounts for a dormant company made up to 30 September 2019
08 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with updates
25 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
17 Dec 2018 CS01 Confirmation statement made on 28 October 2018 with updates
14 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
29 Nov 2017 AD01 Registered office address changed from C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF to Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 29 November 2017
15 Nov 2017 CS01 Confirmation statement made on 28 October 2017 with updates
26 Jun 2017 AA Accounts for a dormant company made up to 29 September 2016
17 Nov 2016 CS01 Confirmation statement made on 28 October 2016 with updates
30 Sep 2016 AA Accounts for a dormant company made up to 29 September 2015
30 Jun 2016 AA01 Previous accounting period shortened from 30 September 2015 to 29 September 2015
24 Nov 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Nov 2015 CH01 Director's details changed for Mr Rizwan Patel on 1 September 2015
24 Nov 2015 CH03 Secretary's details changed for Mr Anwer Adam Patel on 1 September 2015
06 Jul 2015 AA Accounts for a dormant company made up to 30 September 2014
07 Apr 2015 AD01 Registered office address changed from Wycliffe House 245-247 Cranbrook Road Ilford Essex IG1 4TD to C/O Mebs Patel Gabrielle House 332-336 Perth Road Ilford Essex IG2 6FF on 7 April 2015