- Company Overview for BANYA HOLDINGS LTD (12621162)
- Filing history for BANYA HOLDINGS LTD (12621162)
- People for BANYA HOLDINGS LTD (12621162)
- More for BANYA HOLDINGS LTD (12621162)
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
|
|
08 Jan 2021 | SH06 |
Cancellation of shares. Statement of capital on 18 December 2020
|