Advanced company searchLink opens in new window

BOMBAY EMPORIUM (UK) LIMITED

Company number 07551037

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
18 Mar 2024 CS01 Confirmation statement made on 27 February 2024 with no updates
09 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
17 Aug 2023 DS01 Application to strike the company off the register
31 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
27 Feb 2023 CS01 Confirmation statement made on 27 February 2023 with no updates
27 Feb 2023 PSC04 Change of details for Mr Manmit Singh Golati as a person with significant control on 27 February 2023
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
04 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
13 Apr 2021 CS01 Confirmation statement made on 3 March 2021 with no updates
03 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 3 March 2020 with no updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
06 Mar 2019 CS01 Confirmation statement made on 3 March 2019 with no updates
24 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
16 Oct 2018 AD01 Registered office address changed from C/O Jaswal & Co Accountants 50 Salisbury Road Hounslow TW4 6JQ England to 121 Beavers Lane Hounslow TW4 6HF on 16 October 2018
29 Mar 2018 CS01 Confirmation statement made on 3 March 2018 with no updates
15 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
24 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
20 May 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
20 May 2016 TM02 Termination of appointment of Manmit Singh Golati as a secretary on 1 March 2016
20 May 2016 CH01 Director's details changed for Mr Manmit Singh Golati on 1 March 2016
11 Mar 2016 DISS40 Compulsory strike-off action has been discontinued