- Company Overview for BNBL LIMITED (09447238)
- Filing history for BNBL LIMITED (09447238)
- People for BNBL LIMITED (09447238)
- More for BNBL LIMITED (09447238)
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) |
---|---|---|---|
12 Feb 2025 | PSC04 | Change of details for Mrs Titti Concettina Mantino as a person with significant control on 1 January 2024 | |
11 Feb 2025 | CS01 | Confirmation statement made on 7 February 2025 with updates | |
11 Feb 2025 | PSC01 | Notification of Orla Mary Dunne as a person with significant control on 1 January 2024 | |
29 Nov 2024 | AA | Micro company accounts made up to 28 February 2024 | |
26 Jun 2024 | AD02 | Register inspection address has been changed from 62 Downhills Way London N17 6BB England to 14 Coombe Road London N22 5LB | |
26 Jun 2024 | CH01 | Director's details changed for Miss Orla Mary Dunne on 26 June 2024 | |
26 Jun 2024 | CH01 | Director's details changed for Mrs Titti Concettina Mantino on 26 June 2024 | |
29 Feb 2024 | AP01 | Appointment of Miss Orla Mary Dunne as a director on 29 February 2024 | |
13 Feb 2024 | CS01 | Confirmation statement made on 7 February 2024 with no updates | |
19 Apr 2023 | AA | Micro company accounts made up to 28 February 2023 | |
10 Feb 2023 | CS01 | Confirmation statement made on 7 February 2023 with no updates | |
22 Jul 2022 | AA | Micro company accounts made up to 28 February 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 7 February 2022 with no updates | |
08 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 7 February 2021 with no updates | |
26 Aug 2020 | AA | Micro company accounts made up to 29 February 2020 | |
12 Feb 2020 | CS01 | Confirmation statement made on 7 February 2020 with no updates | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
19 Aug 2019 | AD01 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 142-143 Parrock Street Gravesend DA12 1EY on 19 August 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 7 February 2019 with updates | |
03 May 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
10 Apr 2018 | AA | Micro company accounts made up to 28 February 2018 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
28 Jun 2017 | PSC07 | Cessation of Orla Dunne as a person with significant control on 1 March 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Orla Mary Dunne as a director on 1 March 2017 |