Advanced company searchLink opens in new window

BHANGU MOTORS LTD

Company number 11338038

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)
22 Jul 2024 AA Micro company accounts made up to 31 May 2024
18 Apr 2024 CS01 Confirmation statement made on 22 March 2024 with no updates
27 Mar 2024 AD01 Registered office address changed from 39 Ashley Street Bilston WV14 7PA England to 9 Appletree Avenue Yiewsley West Drayton UB7 8BY on 27 March 2024
09 Nov 2023 AA Micro company accounts made up to 31 May 2023
11 May 2023 CH01 Director's details changed for Mr Bhawandeep Singh on 11 May 2023
10 May 2023 AD01 Registered office address changed from 9 Appletree Avenue Yiewsley West Drayton UB7 8BY England to 39 Ashley Street Bilston WV14 7PA on 10 May 2023
22 Mar 2023 CS01 Confirmation statement made on 22 March 2023 with updates
10 Mar 2023 CS01 Confirmation statement made on 15 February 2023 with no updates
13 Feb 2023 AD01 Registered office address changed from 39 Ashley Street Bilston WV14 7PA England to 9 Appletree Avenue Yiewsley West Drayton UB7 8BY on 13 February 2023
02 Jun 2022 AA Total exemption full accounts made up to 31 May 2022
18 Mar 2022 CS01 Confirmation statement made on 15 February 2022 with no updates
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
27 Aug 2021 PSC04 Change of details for Mr Bhawandeep Singh as a person with significant control on 27 July 2021
27 Aug 2021 AD01 Registered office address changed from 81 Pinkwell Avenue Hayes Middlesex UB3 1NH to 39 Ashley Street Bilston WV14 7PA on 27 August 2021
08 Jul 2021 CH01 Director's details changed for Mr Bhawandeep Singh on 8 July 2021
08 Jul 2021 PSC04 Change of details for Mr Bhawandeep Singh as a person with significant control on 16 July 2019
15 Feb 2021 CS01 Confirmation statement made on 15 February 2021 with updates
15 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
11 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
16 Oct 2019 AA Total exemption full accounts made up to 31 May 2019
24 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2019 CS01 Confirmation statement made on 30 April 2019 with no updates
16 Jul 2019 AD01 Registered office address changed from 21 York Avenue Hayes Middlesex UB3 2TN England to 81 Pinkwell Avenue Hayes Middlesex UB3 1NH on 16 July 2019
01 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-01
  • GBP 100