- Company Overview for BANIJAY UK LIMITED (04126826)
- Filing history for BANIJAY UK LIMITED (04126826)
- People for BANIJAY UK LIMITED (04126826)
- Charges for BANIJAY UK LIMITED (04126826)
- More for BANIJAY UK LIMITED (04126826)
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) |
---|---|---|---|
06 Apr 2022 | SH19 |
Statement of capital on 6 April 2022
|
|
06 Apr 2022 | SH20 | Statement by Directors | |
06 Apr 2022 | CAP-SS | Solvency Statement dated 05/04/22 | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
04 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
25 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
25 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
25 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
25 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
17 May 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
25 Mar 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
02 Feb 2021 | CS01 | Confirmation statement made on 18 December 2020 with no updates | |
02 Feb 2021 | AD01 | Registered office address changed from The Gloucester Building Kensington Village Avonmore Road London W14 8RF to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021 | |
17 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
17 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Mar 2020 | MR04 | Satisfaction of charge 041268260008 in full | |
02 Jan 2020 | CS01 | Confirmation statement made on 18 December 2019 with no updates | |
10 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
02 Jan 2019 | CS01 | Confirmation statement made on 18 December 2018 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
05 Mar 2018 | TM01 | Termination of appointment of Frédérique Marie Madeleine Sauvage as a director on 5 February 2018 | |
02 Mar 2018 | AP01 | Appointment of Nicolas Robert Paul Chazarain as a director on 6 February 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 18 December 2017 with no updates | |
17 Nov 2017 | MR05 | Part of the property or undertaking has been released from charge 041268260008 | |
19 Sep 2017 | AA | Full accounts made up to 31 December 2016 |