Advanced company searchLink opens in new window

BANYA HOLDINGS LTD

Company number 12621162

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
10 Oct 2024 AP01 Appointment of Mr Edzai Soper-Gwatidzo as a director on 8 June 2024
10 Oct 2024 AP01 Appointment of Miss Yemurai Soper-Gwatidzo as a director on 8 June 2024
07 Aug 2024 CH01 Director's details changed for Ms Dorothy Shambambeva on 7 August 2024
07 Aug 2024 CH01 Director's details changed for Ms Chido Poe on 7 August 2024
07 Aug 2024 PSC04 Change of details for Ms Chido Poe as a person with significant control on 7 August 2024
10 Jul 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
29 May 2024 AD01 Registered office address changed from Office 7 64-66 Wingate Square London SW4 0AF England to Unit 1, 6 & 7 Croxted Mews 286a -288 Croxted Road London SE24 9DA on 29 May 2024
03 Apr 2024 AD01 Registered office address changed from Office 18 64-66 Wingate Square London SW4 0AF England to Office 7 64-66 Wingate Square London SW4 0AF on 3 April 2024
30 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
25 Jan 2024 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
31 May 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
01 Jun 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
25 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
17 Feb 2022 AA01 Previous accounting period extended from 31 May 2021 to 30 June 2021
22 Sep 2021 AD01 Registered office address changed from Office 18 64-66 Wingate Square London SW4 0AF England to Office 18 64-66 Wingate Square London SW4 0AF on 22 September 2021
22 Sep 2021 AD01 Registered office address changed from 3rd Floor, 67 Wingate Square Clapham Old Town London SW4 0AF England to Office 18 64-66 Wingate Square London SW4 0AF on 22 September 2021
23 Jun 2021 CS01 Confirmation statement made on 25 May 2021 with updates
08 Apr 2021 PSC04 Change of details for Ms Dorothy Shambabweva as a person with significant control on 1 July 2020
08 Apr 2021 CH01 Director's details changed for Ms Dorothy Shambabweva on 1 July 2020
21 Jan 2021 PSC04 Change of details for Ms Chido Poe as a person with significant control on 18 December 2020
21 Jan 2021 MA Memorandum and Articles of Association
21 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jan 2021 SH06 Cancellation of shares. Statement of capital on 18 December 2020
  • GBP 55