Advanced company searchLink opens in new window

B4U GROUP PUBLIC LIMITED COMPANY

Company number 04793213

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)
28 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
23 May 2017 CS01 15/05/17 Statement of Capital gbp 50100
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 24/01/23
23 May 2017 AP01 Appointment of Mr Ravindar Singh Banga as a director on 10 May 2017
23 May 2017 TM01 Termination of appointment of Kewal Ravi Banga as a director on 10 May 2017
31 Oct 2016 AAMD Amended full accounts made up to 31 December 2015
29 Jun 2016 AR01 Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2023.
31 May 2016 AA Full accounts made up to 31 December 2015
27 May 2015 AR01 Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2023.
05 Mar 2015 AA Full accounts made up to 31 December 2014
09 Dec 2014 AD01 Registered office address changed from , 90 Broad Street, Birmingham, West Midlands, B15 1AU to 95 Broad Street Birmingham B15 1AU on 9 December 2014
27 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2023.
27 Nov 2014 AD04 Register(s) moved to registered office address 90 Broad Street Birmingham West Midlands B15 1AU
01 May 2014 AA Full accounts made up to 31 December 2013
22 Apr 2014 AA Total exemption small company accounts made up to 31 December 2012
05 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed AR01 was registered on 22/03/2023.
06 Nov 2013 SH01 Statement of capital following an allotment of shares on 31 December 2012
  • GBP 1,300,000
  • ANNOTATION Clarification a second filed SH01 was registered on 24/01/23
12 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
16 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
20 Feb 2012 CH01 Director's details changed for Mr Kewal Ravi Banga on 6 January 2012
20 Feb 2012 CH01 Director's details changed for Harjinder Kaur Banga on 6 January 2012
20 Feb 2012 CH03 Secretary's details changed for Harjinder Kaur Banga on 6 January 2012
18 Aug 2011 AA Total exemption full accounts made up to 31 December 2010