Advanced company searchLink opens in new window

BATHLA FAMILY INVESTMENT COMPANY

Company number 09730061

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)
20 Feb 2025 AD01 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025
27 Jun 2024 CS01 Confirmation statement made on 15 June 2024 with no updates
30 Nov 2023 AD01 Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mrs Archna Bathla on 27 November 2023
30 Nov 2023 PSC04 Change of details for Dr Vijay Bathla as a person with significant control on 27 November 2023
30 Nov 2023 CH01 Director's details changed for Dr Vijay Bathla on 27 November 2023
04 Jul 2023 CS01 Confirmation statement made on 15 June 2023 with updates
15 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with no updates
30 Jun 2021 CS01 Confirmation statement made on 16 June 2021 with updates
16 Jun 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
19 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with no updates
03 Jun 2019 AD01 Registered office address changed from Sterling House, 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP England to 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE on 3 June 2019
19 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
04 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
04 Jul 2017 PSC01 Notification of Vijay Bathla as a person with significant control on 6 April 2016
31 Oct 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 March 2016
31 Oct 2016 AD01 Registered office address changed from 10 Farquhar Road Edgbaston Birmingham West Midlands B15 3RB to Sterling House, 71 Francis Road Edgbaston Birmingham West Midlands B16 8SP on 31 October 2016
29 Jun 2016 AD03 Register(s) moved to registered inspection location Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP
29 Jun 2016 AD02 Register inspection address has been changed to Sterling House 71 Francis Road Edgbaston Birmingham B16 8SP
29 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 800,000
06 Oct 2015 SH09 Allotment of a new class of shares by an unlimited company
12 Aug 2015 NEWINC Incorporation
Statement of capital on 2015-08-12
  • GBP 1