|
|
21 Oct 2025
|
21 Oct 2025
Confirmation statement made on 1 October 2025 with no updates
|
|
|
02 Jun 2025
|
02 Jun 2025
Registered office address changed from 25 Leeming Road Borehamwood Hertfordshire WD6 4EB England to 56 Guildford Street Chertsey KT16 9BE on 2 June 2025
|
|
|
01 Oct 2024
|
01 Oct 2024
Confirmation statement made on 1 October 2024 with no updates
|
|
|
05 Oct 2023
|
05 Oct 2023
Confirmation statement made on 5 October 2023 with no updates
|
|
|
10 Oct 2022
|
10 Oct 2022
Confirmation statement made on 6 October 2022 with no updates
|
|
|
06 Oct 2021
|
06 Oct 2021
Confirmation statement made on 6 October 2021 with no updates
|
|
|
14 Oct 2020
|
14 Oct 2020
Confirmation statement made on 14 October 2020 with no updates
|
|
|
11 Nov 2019
|
11 Nov 2019
Confirmation statement made on 17 October 2019 with no updates
|
|
|
05 Aug 2019
|
05 Aug 2019
Registered office address changed from 136-137 Churchill House Stirling Way Borehamwood WD6 2HP England to 25 Leeming Road Borehamwood Hertfordshire WD6 4EB on 5 August 2019
|
|
|
17 Oct 2018
|
17 Oct 2018
Confirmation statement made on 17 October 2018 with no updates
|
|
|
17 Oct 2018
|
17 Oct 2018
Registered office address changed from C/O Bhandari Brothers (Uk) Ltd Unit-6 Pluto House Station Road Ashford Kent TN23 1PP to 136-137 Churchill House Stirling Way Borehamwood WD6 2HP on 17 October 2018
|
|
|
28 Nov 2017
|
28 Nov 2017
Current accounting period extended from 30 September 2017 to 30 November 2017
|
|
|
07 Nov 2017
|
07 Nov 2017
Confirmation statement made on 7 November 2017 with updates
|
|
|
23 Sep 2017
|
23 Sep 2017
Confirmation statement made on 1 September 2017 with updates
|
|
|
23 Sep 2017
|
23 Sep 2017
Cessation of Pashupati Bhandari as a person with significant control on 31 July 2017
|
|
|
23 Sep 2017
|
23 Sep 2017
Notification of Yadav Prasad Bhandari as a person with significant control on 31 July 2017
|
|
|
08 Sep 2017
|
08 Sep 2017
Termination of appointment of Pashupati Bhandari as a director on 31 August 2017
|