- Company Overview for BANDGI TECHNOLOGIES LTD (07352893)
- Filing history for BANDGI TECHNOLOGIES LTD (07352893)
- People for BANDGI TECHNOLOGIES LTD (07352893)
- More for BANDGI TECHNOLOGIES LTD (07352893)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
04 Sep 2023 | CS01 | Confirmation statement made on 23 August 2023 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 August 2022 with updates | |
31 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
21 Mar 2022 | AD01 | Registered office address changed from 1 Bell Street Maidenhead Berkshire SL6 1BU England to Concord Park Building 3 1st Floor Maidenhead Berkshire SL6 4BY on 21 March 2022 | |
10 Sep 2021 | CS01 | Confirmation statement made on 23 August 2021 with updates | |
10 Sep 2021 | PSC04 | Change of details for Ms Anjali Somashekar as a person with significant control on 8 September 2021 | |
10 Sep 2021 | PSC04 | Change of details for Mr Avinash Bandgi as a person with significant control on 8 September 2021 | |
17 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
02 Sep 2020 | CS01 | Confirmation statement made on 23 August 2020 with no updates | |
27 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
03 Sep 2019 | CS01 | Confirmation statement made on 23 August 2019 with no updates | |
19 Dec 2018 | AA | Micro company accounts made up to 31 August 2018 | |
29 Aug 2018 | PSC04 | Change of details for Ms Anjali Somashekar as a person with significant control on 29 August 2018 | |
29 Aug 2018 | CS01 | Confirmation statement made on 23 August 2018 with updates | |
27 Jul 2018 | PSC04 | Change of details for Mr Avinash Bandgi as a person with significant control on 26 July 2018 | |
24 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 24 July 2018
|
|
10 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Aug 2017 | CS01 | Confirmation statement made on 23 August 2017 with updates | |
05 Jun 2017 | AD01 | Registered office address changed from 22 Lowbrook Drive Maidenhead Berkshire SL6 3XP to 1 Bell Street Maidenhead Berkshire SL6 1BU on 5 June 2017 | |
18 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Sep 2016 | CS01 | Confirmation statement made on 23 August 2016 with updates | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 August 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|