Advanced company searchLink opens in new window

BANAIR (HOLDINGS) LTD

Company number 11863740

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-04
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-06
  • GBP 2