BIJAYA LIMITED
Status | ACTIVE |
Company No. | 02496997 |
Category | Private Limited Company |
Incorporated | 27 Apr 1990 |
Age | 34 years, 1 month, 10 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 20 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 28 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/09; full list of members
Documents
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
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
Legacy
Date: 30 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/08; full list of members
Documents
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
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/07; full list of members
Documents
Legacy
Date: 21 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Nov 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/06; full list of members
Documents
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
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
Legacy
Date: 14 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/05; full list of members
Documents
Legacy
Date: 07 May 2004
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/04; full list of members
Documents
Legacy
Date: 09 May 2003
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/03; full list of members
Documents
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
Legacy
Date: 14 May 2002
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/02; no change of members
Documents
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
Legacy
Date: 21 May 2001
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/01; full list of members
Documents
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
Legacy
Date: 07 Jun 2000
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/00; full list of members
Documents
Legacy
Date: 31 May 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
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
Legacy
Date: 14 Jun 1999
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/99; full list of members
Documents
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
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
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
Legacy
Date: 07 May 1998
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/98; full list of members
Documents
Legacy
Date: 01 Jul 1997
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/97; full list of members
Documents
Legacy
Date: 02 Apr 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Jan 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Sep 1996
Category: Annual-return
Type: 363a
Description: Return made up to 27/04/96; full list of members
Documents
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
Legacy
Date: 15 Aug 1995
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/95; full list of members
Documents
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
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
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
Legacy
Date: 04 May 1994
Category: Annual-return
Type: 363s
Description: Return made up to 27/04/94; full list of members
Documents
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
Legacy
Date: 03 Feb 1994
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/93; full list of members
Documents
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
Legacy
Date: 16 Jul 1992
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/92; full list of members
Documents
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
Legacy
Date: 04 Feb 1992
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/05 to 30/06
Documents
Legacy
Date: 03 Sep 1991
Category: Annual-return
Type: 363x
Description: Return made up to 27/04/91; full list of members
Documents
Legacy
Date: 06 Aug 1990
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/05
Documents
Legacy
Date: 01 Aug 1990
Category: Capital
Type: 88(2)R
Description: Ad 18/07/90--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 18 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Resolution
Date: 13 Jul 1990
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 11 Jul 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
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
Some Companies
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 |
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 |