- Company Overview for SUNIL BHATIA LIMITED (08982806)
- Filing history for SUNIL BHATIA LIMITED (08982806)
- People for SUNIL BHATIA LIMITED (08982806)
- More for SUNIL BHATIA LIMITED (08982806)
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) |
---|---|---|---|
23 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
22 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with updates | |
27 Apr 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
17 Jan 2023 | AA | Micro company accounts made up to 30 April 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
20 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
05 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
27 Mar 2021 | AD01 | Registered office address changed from 6 Carrington Close Shelton Shrewsbury SY3 8DE to 42a Muxton Lane Muxton Telford TF2 8PD on 27 March 2021 | |
09 Jan 2021 | AA | Micro company accounts made up to 30 April 2020 | |
11 Apr 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
13 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Dec 2018 | AA | Micro company accounts made up to 30 April 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 7 April 2018 with no updates | |
12 Dec 2017 | AA | Micro company accounts made up to 30 April 2017 | |
10 Apr 2017 | CS01 | Confirmation statement made on 7 April 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
06 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
11 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-11
|
|
02 Oct 2014 | AP01 | Appointment of Mr Sunil Kumar Bhatia as a director on 8 April 2014 | |
02 Sep 2014 | AP03 | Appointment of Mrs Silky Singh Bhatia as a secretary on 8 April 2014 | |
02 Sep 2014 | AD01 | Registered office address changed from 39 the Mall Ealing London W5 3TJ England to 6 Carrington Close Shelton Shrewsbury SY3 8DE on 2 September 2014 | |
07 Apr 2014 | TM01 | Termination of appointment of Michael Clifford as a director | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|