- Company Overview for BANBOURGRAPIDS LTD (12125218)
- Filing history for BANBOURGRAPIDS LTD (12125218)
- People for BANBOURGRAPIDS LTD (12125218)
- More for BANBOURGRAPIDS LTD (12125218)
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) |
---|---|---|---|
13 Oct 2023 | AA | Micro company accounts made up to 5 April 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 27 June 2023 with no updates | |
21 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
08 Jul 2022 | CS01 | Confirmation statement made on 8 July 2022 with no updates | |
19 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
16 Jul 2021 | CS01 | Confirmation statement made on 16 July 2021 with no updates | |
18 Feb 2021 | AA | Micro company accounts made up to 5 April 2020 | |
28 Jan 2021 | AD01 | Registered office address changed from 82 Halesworth Road Romford Essex RM3 8QD to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 28 January 2021 | |
07 Sep 2020 | CS01 | Confirmation statement made on 25 July 2020 with updates | |
27 Jun 2020 | AA01 | Previous accounting period shortened from 31 July 2020 to 5 April 2020 | |
23 Oct 2019 | PSC07 | Cessation of Patrik Oracko as a person with significant control on 14 August 2019 | |
02 Oct 2019 | PSC01 | Notification of Maricel Morales as a person with significant control on 14 August 2019 | |
10 Sep 2019 | TM01 | Termination of appointment of Patrik Oracko as a director on 14 August 2019 | |
10 Sep 2019 | AP01 | Appointment of Ms Maricel Morales as a director on 14 August 2019 | |
28 Aug 2019 | AD01 | Registered office address changed from 28 Barnard Road Bradford BD4 7ED United Kingdom to 82 Halesworth Road Romford Essex RM3 8QD on 28 August 2019 | |
26 Jul 2019 | NEWINC |
Incorporation
Statement of capital on 2019-07-26
|