BIJAYA LIMITED

393 Upper Richmond Road, London, SW15 5QL
StatusACTIVE
Company No.02496997
CategoryPrivate Limited Company
Incorporated27 Apr 1990
Age34 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

BIJAYA LIMITED is an active private limited company with number 02496997. It was incorporated 34 years, 1 month, 10 days ago, on 27 April 1990. The company address is 393 Upper Richmond Road, London, SW15 5QL.



Company Fillings

Confirmation statement with no updates

Date: 24 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 27 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2021

Action Date: 27 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2020

Action Date: 27 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2019

Action Date: 27 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 27 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 27 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jul 2016

Action Date: 25 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-07-25

Charge number: 024969970002

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-02

Officer name: Khem Bahadur Ranamagar

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2016

Action Date: 02 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Khem Bahadaur Ranamagar

Change date: 2016-06-02

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Bijaya Kumar Darlami Thapa

Change date: 2016-06-15

Documents

View document PDF

Change person director company with change date

Date: 17 Jun 2016

Action Date: 15 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-15

Officer name: Khem Bahadaur Ranamagar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2015

Action Date: 27 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2015

Action Date: 16 Apr 2015

Category: Address

Type: AD01

New address: 393 Upper Richmond Road London SW15 5QL

Old address: 46 Camden Road London NW1 9DR

Change date: 2015-04-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2014

Action Date: 27 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2013

Action Date: 27 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-27

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2013

Action Date: 02 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Bijaya Kumar Darlami Thapa

Change date: 2013-04-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jun 2012

Action Date: 27 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-27

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Bijaya Kumar Darlami Thapa

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Khem Bahadaur Ranamagar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2012

Action Date: 04 Apr 2012

Category: Address

Type: AD01

Old address: 72 New Cavendish Street London W1M 8AU

Change date: 2012-04-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2011

Action Date: 27 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 27 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 May 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 30 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2007

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 14 Nov 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2006

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2006

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 14 Jul 2005

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/05; full list of members

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/04; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/02; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 07 Jun 2000

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/00; full list of members

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2000

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 14 Jun 1999

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 25 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 23 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 23/06/98 from: 37-31 blandford street london wih 3AD

Documents

View document PDF

Accounts with accounts type small

Date: 20 May 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/98; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/97; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 25 Mar 1997

Action Date: 30 Jun 1996

Category: Accounts

Type: AA

Made up date: 1996-06-30

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jan 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Sep 1996

Category: Annual-return

Type: 363a

Description: Return made up to 27/04/96; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 01 May 1996

Action Date: 30 Jun 1995

Category: Accounts

Type: AA

Made up date: 1995-06-30

Documents

View document PDF

Legacy

Date: 15 Aug 1995

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/95; full list of members

Documents

View document PDF

Legacy

Date: 01 Aug 1995

Category: Address

Type: 287

Description: Registered office changed on 01/08/95 from: 494-500 neasden lane london NW10 0EA

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 1995

Action Date: 30 Jun 1994

Category: Accounts

Type: AA

Made up date: 1994-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 1994

Action Date: 30 Jun 1993

Category: Accounts

Type: AA

Made up date: 1993-06-30

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363s

Description: Return made up to 27/04/94; full list of members

Documents

View document PDF

Legacy

Date: 22 Mar 1994

Category: Address

Type: 287

Description: Registered office changed on 22/03/94 from: 27-31 blandford street, london. W1H 3AD

Documents

View document PDF

Legacy

Date: 03 Feb 1994

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/93; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 06 May 1993

Action Date: 30 Jun 1992

Category: Accounts

Type: AA

Made up date: 1992-06-30

Documents

View document PDF

Legacy

Date: 16 Jul 1992

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/92; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 Feb 1992

Action Date: 30 Jun 1991

Category: Accounts

Type: AA

Made up date: 1991-06-30

Documents

View document PDF

Legacy

Date: 04 Feb 1992

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/05 to 30/06

Documents

View document PDF

Legacy

Date: 03 Sep 1991

Category: Annual-return

Type: 363x

Description: Return made up to 27/04/91; full list of members

Documents

View document PDF

Legacy

Date: 06 Aug 1990

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/05

Documents

View document PDF

Legacy

Date: 01 Aug 1990

Category: Capital

Type: 88(2)R

Description: Ad 18/07/90--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 18 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Resolution

Date: 13 Jul 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 12 Jul 1990

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed speed 203 LIMITED\certificate issued on 13/07/90

Documents

View document PDF

Legacy

Date: 11 Jul 1990

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 04 Jul 1990

Category: Address

Type: 287

Description: Registered office changed on 04/07/90 from: classic house 174-180 old street london EC1V 9BP

Documents

View document PDF

Incorporation company

Date: 27 Apr 1990

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ESSENDON NOMINEE LIMITED

FIRST FLOOR, WOBURN COURT 2 RAILTON ROAD,KEMPSTON,MK42 7PN

Number:10600329
Status:ACTIVE
Category:Private Limited Company

GRAND ENTRANCE INSTALLATIONS LIMITED

200 TRAFFORD ROAD,MANCHESTER,M30 0JJ

Number:09475778
Status:ACTIVE
Category:Private Limited Company

MARKET STRUCTURE SERVICES LIMITED

2 142 A REGENTS PARK ROAD,LONDON,NW1 8XL

Number:10499806
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PAY.CAR LIMITED

2FA,LONDON,EC2M 2PP

Number:08972216
Status:ACTIVE
Category:Private Limited Company

PLASTIC BOTTLE SUPPLIES LIMITED

PLASTIC BOTTLE SUPPLIES LIMITED UNIT1,4-7B, STAFFORD COURT,WOLVERHAMPTON,WV10 7EL

Number:03379557
Status:ACTIVE
Category:Private Limited Company
Number:CE003201
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source