Advanced company searchLink opens in new window

BISHOPS STREET INVESTMENT LTD

Company number 09457097

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)
18 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
12 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with no updates
02 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
17 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
14 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
23 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Sep 2020 AA Total exemption full accounts made up to 31 January 2020
02 Mar 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
29 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
22 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
07 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
15 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
26 May 2016 AA Total exemption small company accounts made up to 31 January 2016
31 Mar 2016 AA01 Previous accounting period shortened from 28 February 2016 to 31 January 2016
31 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
31 Mar 2016 AD01 Registered office address changed from C/O Ganesha Ltd 2 Titan Ct Bishops Square Business Park Hatfield AL10 9NA to 43a High Street Barkingside Ilford Essex IG6 2AD on 31 March 2016
23 Mar 2015 AR01 Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
09 Mar 2015 AP01 Appointment of Mr Neeraj Vasantroy Nathwani as a director on 25 February 2015
25 Feb 2015 TM01 Termination of appointment of Marion Black as a director on 25 February 2015
25 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-25
  • GBP 1