- Company Overview for BISHENDAS BROTHERS LIMITED (09347933)
- Filing history for BISHENDAS BROTHERS LIMITED (09347933)
- People for BISHENDAS BROTHERS LIMITED (09347933)
- Charges for BISHENDAS BROTHERS LIMITED (09347933)
- More for BISHENDAS BROTHERS LIMITED (09347933)
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) |
---|---|---|---|
04 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
22 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
21 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with updates | |
20 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 28 February 2023
|
|
25 Jan 2023 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
21 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Jan 2022 | AD01 | Registered office address changed from 3 Second Way Wembley HA9 0YJ England to Hubspace Devonshire House 582 Honeypot Lane Stanmore HA7 1JS on 12 January 2022 | |
13 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with updates | |
02 Dec 2021 | PSC04 | Change of details for Mr Sanjiv Madan as a person with significant control on 1 December 2021 | |
01 Dec 2021 | CH01 | Director's details changed for Mr Sanjiv Madan on 1 December 2021 | |
26 Aug 2021 | MR01 | Registration of charge 093479330002, created on 13 August 2021 | |
09 Aug 2021 | MR01 | Registration of charge 093479330001, created on 4 August 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 9 December 2020 with updates | |
13 Jan 2021 | TM01 | Termination of appointment of Rakhi Dutta as a director on 1 January 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Oct 2020 | AD01 | Registered office address changed from Belfry House Champions Way Hendon London NW4 1PX England to 3 Second Way Wembley HA9 0YJ on 9 October 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 9 December 2019 with no updates | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Jan 2019 | CS01 | Confirmation statement made on 9 December 2018 with no updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
07 Mar 2018 | PSC04 | Change of details for Mrs Rakhi Dutta as a person with significant control on 4 January 2018 | |
07 Mar 2018 | CH01 | Director's details changed for Rakhi Dutta on 4 January 2018 |