Advanced company searchLink opens in new window

BOLLYWOOD DINNER AND DANCE LIMITED

Company number 11125756

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
12 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
09 Jan 2023 CS01 Confirmation statement made on 5 December 2022 with no updates
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
31 Jan 2022 CS01 Confirmation statement made on 5 December 2021 with no updates
20 Jan 2022 AD01 Registered office address changed from Unit F Af Accountant 37 Princelet Street London E1 5LP England to Northside House Mount Pleasant Barnet Herts EN4 9EE on 20 January 2022
24 Mar 2021 AP01 Appointment of Mrs Rushnara Ali as a director on 3 January 2021
04 Feb 2021 TM01 Termination of appointment of Syed Umor Ali as a director on 3 January 2021
05 Dec 2020 PSC02 Notification of Oyto Investments Limited as a person with significant control on 5 December 2020
05 Dec 2020 PSC04 Change of details for Mr Syed Zahed Ali as a person with significant control on 5 December 2020
05 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
05 Dec 2020 AA Micro company accounts made up to 31 May 2020
26 Jun 2020 TM01 Termination of appointment of Shabana Fazl as a director on 9 November 2019
19 Feb 2020 CS01 Confirmation statement made on 26 December 2019 with updates
25 Oct 2019 TM01 Termination of appointment of Syed Zahed Ali as a director on 14 October 2019
25 Oct 2019 AP01 Appointment of Mr Syed Umor Ali as a director on 1 October 2019
26 Sep 2019 AA Micro company accounts made up to 31 May 2019
25 Sep 2019 AD01 Registered office address changed from Mirravale Trading Estate Unit 5 Selinas Lane Dagenham RM8 1YY England to Unit F Af Accountant 37 Princelet Street London E1 5LP on 25 September 2019
24 Sep 2019 AA01 Previous accounting period extended from 31 December 2018 to 31 May 2019
18 Jan 2019 CS01 Confirmation statement made on 26 December 2018 with no updates
09 Nov 2018 AP01 Appointment of Miss Shabana Fazl as a director on 8 November 2018
02 Feb 2018 AD01 Registered office address changed from Hub21St, Ground Floor 17 Rigg Approach London E10 7QN United Kingdom to Mirravale Trading Estate Unit 5 Selinas Lane Dagenham RM8 1YY on 2 February 2018
27 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-27
  • GBP 100