- Company Overview for BHANGU MOTORS LTD (11338038)
- Filing history for BHANGU MOTORS LTD (11338038)
- People for BHANGU MOTORS LTD (11338038)
- More for BHANGU MOTORS LTD (11338038)
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
|