- Company Overview for BOLONGARO & TREVOR CO. LTD. (09099700)
- Filing history for BOLONGARO & TREVOR CO. LTD. (09099700)
- People for BOLONGARO & TREVOR CO. LTD. (09099700)
- Charges for BOLONGARO & TREVOR CO. LTD. (09099700)
- More for BOLONGARO & TREVOR CO. LTD. (09099700)
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 Jul 2024 | AD01 | Registered office address changed from PO Box NW10 6RE 5 Pembroke Buildings 5 Pembroke Buildings Cumberland Park Willesden London NW10 6RE England to The Brentano Suite Solar House 915 High Road London N12 8QJ on 30 July 2024 | |
04 Apr 2024 | CS01 | Confirmation statement made on 29 March 2024 with no updates | |
11 Mar 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
04 Apr 2023 | PSC04 | Change of details for Mrs Naz Jalil as a person with significant control on 3 April 2023 | |
26 May 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
31 Mar 2022 | CS01 | Confirmation statement made on 29 March 2022 with updates | |
31 Mar 2022 | PSC04 | Change of details for Mr Muhammad Omar Jalil as a person with significant control on 30 March 2022 | |
31 Mar 2022 | PSC04 | Change of details for Mrs Naz Jalil as a person with significant control on 30 March 2022 | |
24 Dec 2021 | PSC01 | Notification of Muhammad Omar Jalil as a person with significant control on 22 September 2021 | |
24 Dec 2021 | PSC01 | Notification of Naz Jalil as a person with significant control on 14 April 2021 | |
24 Dec 2021 | PSC04 | Change of details for Mr Muhammad Arshad Jalil as a person with significant control on 14 April 2021 | |
25 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
13 Apr 2021 | CS01 | Confirmation statement made on 29 March 2021 with no updates | |
13 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
07 May 2020 | CH01 | Director's details changed for Mr Muhammad Arshad Jalil on 29 March 2020 | |
07 May 2020 | PSC04 | Change of details for Mr Muhammad Arshad Jalil as a person with significant control on 29 March 2020 | |
07 May 2020 | CH01 | Director's details changed for Mr Muhammad Omar Jalil on 29 March 2020 | |
07 May 2020 | CS01 | Confirmation statement made on 29 March 2020 with no updates | |
14 Oct 2019 | AD01 | Registered office address changed from Studio 1a, 66 Norlington Road London E10 6LA to PO Box NW10 6RE 5 Pembroke Buildings 5 Pembroke Buildings Cumberland Park Willesden London NW10 6RE on 14 October 2019 | |
24 May 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
29 Mar 2019 | CS01 | Confirmation statement made on 29 March 2019 with no updates | |
11 Jun 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
05 Apr 2018 | AP01 | Appointment of Mr Muhammad Omar Jalil as a director on 5 April 2018 |