- Company Overview for BATHLA FAMILY INVESTMENT COMPANY (09730061)
- Filing history for BATHLA FAMILY INVESTMENT COMPANY (09730061)
- People for BATHLA FAMILY INVESTMENT COMPANY (09730061)
- More for BATHLA FAMILY INVESTMENT COMPANY (09730061)
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
|
|
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
|