Advanced company searchLink opens in new window

BOLONGARO & TREVOR CO. LTD.

Company number 09099700

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 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