BISHAARO LIMITED
Status | ACTIVE |
Company No. | 05602703 |
Category | Private Limited Company |
Incorporated | 25 Oct 2005 |
Age | 18 years, 7 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BISHAARO LIMITED is an active private limited company with number 05602703. It was incorporated 18 years, 7 months, 7 days ago, on 25 October 2005. The company address is 272 Philip Lane 272 Philip Lane, London, N15 4AD.
Company Fillings
Confirmation statement with no updates
Date: 29 Oct 2023
Action Date: 22 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2022
Action Date: 22 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-22
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2021
Action Date: 22 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 31 Oct 2020
Action Date: 22 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-22
Documents
Confirmation statement with no updates
Date: 30 Oct 2019
Action Date: 22 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 29 Oct 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 28 Oct 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Oct 2012
Action Date: 25 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2011
Action Date: 25 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-25
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2010
Action Date: 25 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-25
Documents
Termination director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohamed Haji
Documents
Appoint person director company with name
Date: 20 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohamed Hassan Osman
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jan 2010
Action Date: 25 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-25
Documents
Change person director company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mohamed Abshir Haji
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 28 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Mohamed Abshir Haji
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 28 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed mr mohamed abshir haji
Documents
Legacy
Date: 14 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director abdiaziz mohamed
Documents
Legacy
Date: 11 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mohamed haji / 20/08/2008
Documents
Legacy
Date: 22 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/10/07; full list of members
Documents
Legacy
Date: 22 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director abdirahman ali
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 14 May 2008
Category: Officers
Type: 288a
Description: Secretary appointed mohamed abshir haji
Documents
Legacy
Date: 13 May 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary abdirizak mohomed
Documents
Legacy
Date: 04 Sep 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 25/10/06; full list of members
Documents
Legacy
Date: 11 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 23 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
82 GRATTAN ROAD,BRADFORD,BD1 2LU
Number: | 10822649 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 LUCAS HOUSE,LONDON,SW10 0RE
Number: | 11828428 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 BACKBRAE STREET,GLASGOW,G65 0NH
Number: | SC483164 |
Status: | ACTIVE |
Category: | Private Limited Company |
2A WESTBURY ROAD,LONDON,E7 8BU
Number: | 07331279 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROBERT HARRIS ENGINEERING LIMITED
A LAWLER & CO, UNIT F3, KINGSWAY BUSINESS PARK,HAMPTON,TW12 2HD
Number: | 05410805 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE000454 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |