- Company Overview for 2 BHENAA LIMITED (09752888)
- Filing history for 2 BHENAA LIMITED (09752888)
- People for 2 BHENAA LIMITED (09752888)
- Charges for 2 BHENAA LIMITED (09752888)
- More for 2 BHENAA LIMITED (09752888)
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) |
---|---|---|---|
29 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
23 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
11 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
31 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with no updates | |
28 Jun 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with updates | |
25 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
06 May 2021 | TM01 | Termination of appointment of Jagdish Kaur Verdding as a director on 20 April 2021 | |
21 Oct 2020 | AD01 | Registered office address changed from Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford BD1 5LL England to Trust House C/O Isaacs St James Business Park, 5 New Augustus Street Bradford West Yorkshire BD1 5LL on 21 October 2020 | |
08 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with no updates | |
28 Aug 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
05 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
20 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
25 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
27 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
13 Jul 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
04 Sep 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
04 Sep 2017 | PSC07 | Cessation of Jagdish Kaur Verdding as a person with significant control on 30 August 2016 | |
04 Sep 2017 | PSC07 | Cessation of Inderjit Kaur Hayre as a person with significant control on 30 August 2016 | |
19 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
14 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from Albion House 64 Vicar Lane Bradford West Yorkshire BD1 5AH to Trust House, Ground Floor St James Business Park, 5 New Augustus Street, Bradford BD1 5LL on 14 September 2016 | |
22 Feb 2016 | MR01 | Registration of charge 097528880004, created on 5 February 2016 | |
11 Feb 2016 | MR01 | Registration of charge 097528880003, created on 5 February 2016 |