- Company Overview for BANAIR (HOLDINGS) LTD (11863740)
- Filing history for BANAIR (HOLDINGS) LTD (11863740)
- People for BANAIR (HOLDINGS) LTD (11863740)
- Charges for BANAIR (HOLDINGS) LTD (11863740)
- More for BANAIR (HOLDINGS) LTD (11863740)
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) |
---|---|---|---|
26 Apr 2024 | AA | Unaudited abridged accounts made up to 31 July 2023 | |
13 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
27 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
09 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
19 May 2022 | AAMD | Amended accounts made up to 31 July 2021 | |
29 Apr 2022 | AA | Unaudited abridged accounts made up to 31 July 2021 | |
08 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
19 Oct 2021 | AD01 | Registered office address changed from Suite 96 24-28 st. Leonards Road Windsor SL4 3BB England to Unit F Crackley Way Peartree Lane Dudley DY2 0UW on 19 October 2021 | |
16 Jun 2021 | MR01 | Registration of charge 118637400001, created on 16 June 2021 | |
11 Mar 2021 | AA01 | Current accounting period extended from 31 March 2021 to 31 July 2021 | |
10 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
08 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
04 Dec 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Suite 96 24-28 st. Leonards Road Windsor SL4 3BB on 4 December 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
10 Dec 2019 | AD01 | Registered office address changed from The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ England to 20-22 Wenlock Road London N1 7GU on 10 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mrs Sabina Elizabeth Gunn as a person with significant control on 3 December 2019 | |
04 Dec 2019 | PSC04 | Change of details for Mr Andrew George Gunn as a person with significant control on 3 December 2019 | |
05 Sep 2019 | AD01 | Registered office address changed from Unit 3 Willenhall Lane Bloxwich Walsall WS3 2XN United Kingdom to The Squires 5 Walsall Street Wednesbury West Midlands WS10 9BZ on 5 September 2019 | |
06 Mar 2019 | NEWINC |
Incorporation
Statement of capital on 2019-03-06
|