- Company Overview for BNZ INTERNATIONAL FUNDING LIMITED (FC026206)
- Filing history for BNZ INTERNATIONAL FUNDING LIMITED (FC026206)
- People for BNZ INTERNATIONAL FUNDING LIMITED (FC026206)
- UK establishments for BNZ INTERNATIONAL FUNDING LIMITED (FC026206)
- More for BNZ INTERNATIONAL FUNDING LIMITED (FC026206)
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) |
---|---|---|---|
03 May 2022 | OSAP07 | Appointment of Maya Luxmi Seebaluck as a person authorised to accept service for UK establishment BR008377 on 4 April 2022. | |
03 May 2022 | OSAP07 | Appointment of Collette Frances Fallon as a person authorised to accept service for UK establishment BR008377 on 4 April 2022. | |
23 Nov 2021 | AA | Full accounts made up to 30 September 2021 | |
27 Oct 2021 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent and Accept terminated 27/05/2021 bernadette lewis | |
03 Sep 2021 | OSAP05 | Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 24 March 2021. | |
03 Sep 2021 | OSAP05 | Appointment of Duc Dinh Nam Nguyen as a person authorised to represent UK establishment BR008377 on 16 February 2021. | |
25 Aug 2021 | OSAP05 | Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 24 March 2021. | |
26 Jul 2021 | OSAP05 | Appointment of Robert Norman Carew Franklin as a person authorised to represent UK establishment BR008377 on 24 March 2021. | |
13 May 2021 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 16/02/2021 jason waite | |
07 May 2021 | AA | Full accounts made up to 30 September 2020 | |
09 Jan 2020 | AA | Full accounts made up to 30 September 2019 | |
11 Dec 2019 | OSAP03 | Appointment of Debra Louise Laurent as a secretary on 1 January 2019 | |
04 Dec 2019 | OSTM02 | Termination of appointment of Lisa Kim Willis as secretary on 31 January 2019 | |
04 Dec 2019 | OSTM01 | Termination of appointment of David James Bullock as a director on 5 July 2018 | |
04 Dec 2019 | OSCH01 | Details changed for a UK establishment - BR008377 Address Change 88 wood street, london, , EC2V 7QQ,2 December 2019 | |
24 Dec 2018 | AA | Full accounts made up to 30 September 2018 | |
08 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Sep 2017 | OSTM02 | Termination of appointment of Elizabeth Anne Nuth as secretary on 9 August 2017 | |
22 Aug 2017 | OSAP03 | Appointment of Lisa Kim Willis as a secretary on 9 August 2017 | |
04 May 2017 | OSTM01 | Termination of appointment of Graeme David Liddell as a director on 1 March 2017 | |
25 Mar 2017 | OSAP05 | Appointment of Jason Waite as a person authorised to represent UK establishment BR008377 on 15 March 2017. | |
25 Mar 2017 | OSAP07 | Appointment of Jason Waite as a person authorised to accept service for UK establishment BR008377 on 15 March 2017. | |
25 Mar 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Represent terminated 17/03/2017 nicholas john dudley | |
25 Mar 2017 | OSTM03 | Termination of appointment for a UK establishment - Transaction OSTM03- BR008377 Person Authorised to Accept terminated 17/03/2017 nicholas john dudley | |
23 Mar 2017 | OSAP01 | Appointment of Jiselle Isabel Leach as a director on 1 March 2017 |