BANGLA TRADE (UK) LTD

67-77 Hanbury Street 67-77 Hanbury Street, E1 5JP
StatusACTIVE
Company No.04400853
CategoryPrivate Limited Company
Incorporated21 Mar 2002
Age22 years, 2 months, 14 days
JurisdictionEngland Wales

SUMMARY

BANGLA TRADE (UK) LTD is an active private limited company with number 04400853. It was incorporated 22 years, 2 months, 14 days ago, on 21 March 2002. The company address is 67-77 Hanbury Street 67-77 Hanbury Street, E1 5JP.



Company Fillings

Accounts with accounts type total exemption full

Date: 30 Apr 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2024

Action Date: 19 Apr 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-04-19

Charge number: 044008530002

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2024

Action Date: 18 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Mohammed Rafique Miah

Change date: 2023-09-18

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jan 2024

Action Date: 15 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Nov 2022

Action Date: 15 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 15 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2021

Action Date: 15 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 22 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 22 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2017

Action Date: 22 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-31

Officer name: Mohammed Rafique Miah

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Jun 2017

Action Date: 31 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-31

Officer name: Mohammed Rafique Miah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Sep 2016

Action Date: 22 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2016

Action Date: 21 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Dec 2015

Action Date: 01 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Rafique Miah

Appointment date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2015

Action Date: 15 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-10-15

Officer name: Muhammad Mazahid Miah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 21 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2014

Action Date: 21 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-21

Documents

View document PDF

Termination director company with name

Date: 24 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Miah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2013

Action Date: 21 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 21 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2011

Action Date: 21 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 21 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-21

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohammed Rafique Miah

Change date: 2009-10-02

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Salman Khaled Chowdhury

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Muhammad Mazahid Miah

Change date: 2009-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 05 May 2010

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mohammed Rafique Miah

Change date: 2009-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 29 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/03/08; full list of members

Documents

View document PDF

Legacy

Date: 28 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / salman chodhury / 09/01/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 17 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/03/03; full list of members

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Capital

Type: 88(2)R

Description: Ad 21/03/02--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 17 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 17/06/02 from: 66-77 hanbury street london E1 5JP

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 Mar 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

00199050 LIMITED

C/O PRICE & CO,WELLINGBOROUGH,NN8 4LQ

Number:00199050
Status:ACTIVE
Category:Private Limited Company

BEEHIVE METROLOGY LIMITED

9 BARTLETT CLOSE,WARWICK,CV34 4UY

Number:10651299
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BRISCOE ENGINEERING LIMITED

THE OFFICES OF SILKE & CO 1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR

Number:05137553
Status:LIQUIDATION
Category:Private Limited Company

NEWCO02 LIMITED

TEKELEK HOUSE,READING,RG7 1PW

Number:11143722
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

S.M.A.C. (UK) LIMITED

51 ELMWOOD AVENUE, KENTON,MIDDLESEX,HA3 8AJ

Number:05618602
Status:ACTIVE
Category:Private Limited Company

THE SPIRIT OF SHEEP STREET THE FALSTAFF EXPERIENCE LIMITED

COOPER ADAMS LTD, 12 PAYTON,WARWICKSHIRE,CV37 6UA

Number:06210521
Status:ACTIVE
Category:Private Limited Company

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