- Company Overview for BISHWA SHAHITTYA KENDRA LIMITED (04392542)
- Filing history for BISHWA SHAHITTYA KENDRA LIMITED (04392542)
- People for BISHWA SHAHITTYA KENDRA LIMITED (04392542)
- More for BISHWA SHAHITTYA KENDRA LIMITED (04392542)
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) |
---|---|---|---|
19 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
20 Mar 2017 | AD01 | Registered office address changed from 19 Goulston Street Merchant House,39 Goulston St London E1 7TS England to 19 Merchant House 39 Goulston Street London E1 7TS on 20 March 2017 | |
19 Mar 2017 | CS01 | Confirmation statement made on 12 March 2017 with updates | |
09 Feb 2017 | AD01 | Registered office address changed from 15 Lawrence Hill London E4 7SN England to 19 Goulston Street Merchant House,39 Goulston St London E1 7TS on 9 February 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
08 Apr 2016 | AR01 | Annual return made up to 12 March 2016 no member list | |
03 Mar 2016 | AD01 | Registered office address changed from 19 Merchant House 39 Goulston Street London E1 7TS England to 15 Lawrence Hill London E4 7SN on 3 March 2016 | |
10 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 19 Merchant House 39 Goulston Street London E1 7TS England to 19 Merchant House 39 Goulston Street London E1 7TS on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 19 Merchant House 39 Goulston Street London E1 7TS England to 19 Merchant House 39 Goulston Street London E1 7TS on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 19 Merchant House 39 Goulston Street London E1 7TS England to 19 Merchant House 39 Goulston Street London E1 7TS on 3 December 2015 | |
03 Dec 2015 | AD01 | Registered office address changed from 19 Marchant House , 39 Goulston Street London E1 7TS England to 19 Merchant House 39 Goulston Street London E1 7TS on 3 December 2015 | |
02 Dec 2015 | CH01 | Director's details changed for Mrs Shamim Azad on 2 December 2015 | |
02 Dec 2015 | CH03 | Secretary's details changed for Khadija Halim Rahman on 2 December 2015 | |
02 Dec 2015 | AD01 | Registered office address changed from 3 Roca Court 18 Hermon Hill London E11 2AP to 19 Marchant House , 39 Goulston Street London E1 7TS on 2 December 2015 | |
15 Apr 2015 | AR01 | Annual return made up to 12 March 2015 no member list | |
01 Apr 2015 | TM01 | Termination of appointment of Syed Mohammed Zakir Husain as a director on 1 April 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Syed Mohammed Zakir Husain as a director on 26 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Syed Mohammed Zakir Husain as a director on 25 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Ms Fahmida Begum as a director on 25 March 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
12 Apr 2014 | AR01 | Annual return made up to 12 March 2014 no member list | |
03 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 12 March 2013 no member list | |
31 Jan 2013 | AA | Total exemption full accounts made up to 31 March 2012 |