Advanced company searchLink opens in new window

BANYA FAMILY LTD

Company number 07347405

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
07 Aug 2024 CH01 Director's details changed for Ms Dorothy Shambambeva on 7 August 2024
07 Aug 2024 PSC05 Change of details for Banya Holdings Ltd as a person with significant control on 7 August 2024
29 May 2024 AD01 Registered office address changed from Office 7 64-66 Wingate Sqauare London SW4 0AF England to Unit 1, 6 & 7 Croxted Mews 286a - 288 Croxted Road London SE24 9DA on 29 May 2024
24 Apr 2024 PSC05 Change of details for Banya Holdings Ltd as a person with significant control on 1 April 2024
03 Apr 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
03 Apr 2024 AD01 Registered office address changed from Office 18 64-66 Wingate Square London SW4 0AF England to Office 7 64-66 Wingate Sqauare London SW4 0AF on 3 April 2024
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
11 Dec 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
29 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
31 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
30 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
26 Jan 2022 AP01 Appointment of Mr Edzai Soper-Gwatidzo as a director on 13 January 2022
26 Jan 2022 AP01 Appointment of Ms Yemurai Soper-Gwatidzo as a director on 13 January 2022
22 Sep 2021 AD01 Registered office address changed from 3rd Floor 67 Wingate Square Old Clapham Town London SW4 0AF to Office 18 64-66 Wingate Square London SW4 0AF on 22 September 2021
30 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
12 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
24 Dec 2020 TM01 Termination of appointment of Florence Chiwetu as a director on 18 December 2020
05 Aug 2020 CH01 Director's details changed for Ms Dorothy Shambabweva on 1 July 2020
28 Jul 2020 MA Memorandum and Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 SH08 Change of share class name or designation
28 Jul 2020 SH10 Particulars of variation of rights attached to shares
23 Jul 2020 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0