Advanced company searchLink opens in new window

BANDANA LIMITED

Company number 03947271

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)
20 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
26 Feb 2016 MR04 Satisfaction of charge 1 in full
11 Jan 2016 AA01 Previous accounting period extended from 30 April 2015 to 30 June 2015
29 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
28 Mar 2015 AR01 Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-28
  • GBP 2
31 Jan 2015 AA01 Previous accounting period shortened from 31 May 2014 to 30 April 2014
24 Mar 2014 AR01 Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
17 Feb 2014 MR01 Registration of charge 039472710003
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
01 Jul 2013 AA Total exemption full accounts made up to 31 May 2012
02 May 2013 AR01 Annual return made up to 14 March 2013 with full list of shareholders
28 Mar 2013 AA01 Previous accounting period shortened from 30 June 2012 to 31 May 2012
29 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
28 Mar 2012 AR01 Annual return made up to 14 March 2012 with full list of shareholders
28 Mar 2012 AD01 Registered office address changed from Albany House Suite 404 324 - 326 Regent Street London W1B 3HH England on 28 March 2012
15 Aug 2011 AD01 Registered office address changed from Suite 501 Kemp House 152-160 City Road London EC1A 2NX on 15 August 2011
07 Apr 2011 AR01 Annual return made up to 14 March 2011 with full list of shareholders
09 Nov 2010 AA Total exemption full accounts made up to 30 June 2010
09 Jun 2010 AR01 Annual return made up to 14 March 2010 with full list of shareholders
09 Jun 2010 CH01 Director's details changed for Angela Irene Stone on 1 October 2009
09 Jun 2010 CH01 Director's details changed for Charles Colin Stone on 1 October 2009
09 Jun 2010 CH03 Secretary's details changed for Charles Colin Stone on 1 October 2009
02 Jan 2010 AA Total exemption full accounts made up to 30 June 2009
02 Jan 2010 AA01 Previous accounting period extended from 31 March 2009 to 30 June 2009
16 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2