Advanced company searchLink opens in new window

BHAGAT TRADING UK LTD

Company number 13344312

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)
11 May 2024 PSC07 Cessation of Shabana Abbas as a person with significant control on 1 May 2024
11 May 2024 PSC01 Notification of Jagmeet Kaur Avtar Singh as a person with significant control on 1 May 2024
11 May 2024 AP01 Appointment of Mrs Jagmeet Kaur Avtar Singh as a director on 1 May 2024
10 May 2024 TM01 Termination of appointment of Shabana Abbas as a director on 1 May 2024
25 Apr 2024 AA Micro company accounts made up to 30 April 2023
19 Mar 2024 CS01 Confirmation statement made on 20 January 2024 with updates
19 Mar 2024 PSC01 Notification of Shabana Abbas as a person with significant control on 8 March 2024
18 Mar 2024 AD01 Registered office address changed from 162 Samuelson House Bridge Road Southall UB2 4WT England to 61 Cranbrook Road Suite 9, 2nd Floor Ilford IG1 4PG on 18 March 2024
18 Mar 2024 TM01 Termination of appointment of Paramjeet Singh as a director on 8 March 2024
18 Mar 2024 PSC07 Cessation of Paramjeet Singh as a person with significant control on 8 March 2024
18 Mar 2024 PSC07 Cessation of Bhagat Textile Trading Est L.L.C as a person with significant control on 8 March 2024
18 Mar 2024 AP01 Appointment of Ms Shabana Abbas as a director on 8 March 2024
07 Jun 2023 AD01 Registered office address changed from 12 Craneswater Park Southall UB2 5RP England to 162 Samuelson House Bridge Road Southall UB2 4WT on 7 June 2023
20 Jan 2023 CS01 Confirmation statement made on 20 January 2023 with updates
20 Jan 2023 PSC02 Notification of Bhagat Textile Trading Est L.L.C as a person with significant control on 19 April 2021
20 Jan 2023 PSC04 Change of details for Mr Paramjeet Singh as a person with significant control on 19 April 2021
12 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
14 Jun 2022 CS01 Confirmation statement made on 18 April 2022 with no updates
28 Apr 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-27
19 Apr 2021 NEWINC Incorporation
Statement of capital on 2021-04-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted