BISMILLAH LIMITED
Status | ACTIVE |
Company No. | 07304553 |
Category | Private Limited Company |
Incorporated | 05 Jul 2010 |
Age | 13 years, 10 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BISMILLAH LIMITED is an active private limited company with number 07304553. It was incorporated 13 years, 10 months, 2 days ago, on 05 July 2010. The company address is Parkside Mill Parkside Mill, Blackburn, BB1 1TL, England.
Company Fillings
Confirmation statement with updates
Date: 22 Apr 2024
Action Date: 17 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-17
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with updates
Date: 05 May 2023
Action Date: 19 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-19
Documents
Resolution
Date: 22 Apr 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 11 Apr 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Hpsm Property (Holdings) Ltd
Notification date: 2023-03-29
Documents
Withdrawal of a person with significant control statement
Date: 11 Apr 2023
Action Date: 11 Apr 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2023-04-11
Documents
Notification of a person with significant control statement
Date: 31 Mar 2023
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Hassan Patel
Cessation date: 2023-03-29
Documents
Cessation of a person with significant control
Date: 31 Mar 2023
Action Date: 29 Mar 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Siraj Mohammed
Cessation date: 2023-03-29
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 03 May 2022
Action Date: 19 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-19
Documents
Change registered office address company with date old address new address
Date: 01 Jun 2021
Action Date: 01 Jun 2021
Category: Address
Type: AD01
Old address: Regent House Folds Road Bolton BL1 2RZ England
Change date: 2021-06-01
New address: Parkside Mill Walter Street Blackburn BB1 1TL
Documents
Change registered office address company with date old address new address
Date: 25 May 2021
Action Date: 25 May 2021
Category: Address
Type: AD01
Change date: 2021-05-25
Old address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP
New address: Regent House Folds Road Bolton BL1 2RZ
Documents
Confirmation statement with no updates
Date: 19 Apr 2021
Action Date: 19 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-19
Documents
Accounts with accounts type total exemption full
Date: 09 Mar 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 24 Apr 2020
Action Date: 19 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-19
Documents
Accounts with accounts type total exemption full
Date: 06 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 08 May 2019
Action Date: 19 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-19
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 04 May 2018
Action Date: 27 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-04-27
Charge number: 073045530003
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 03 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with updates
Date: 19 Apr 2018
Action Date: 19 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-19
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Hassan Patel
Change date: 2017-07-06
Documents
Change to a person with significant control
Date: 19 Apr 2018
Action Date: 06 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-07-06
Psc name: Mr Siraj Mohammed
Documents
Confirmation statement with no updates
Date: 25 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 07 Apr 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Change person director company with change date
Date: 18 Jul 2016
Action Date: 06 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-06
Officer name: Mr Siraj Mohammed
Documents
Confirmation statement with updates
Date: 18 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Legacy
Date: 12 Dec 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1
Documents
Legacy
Date: 28 Nov 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Change registered office address company with date old address
Date: 11 Jul 2012
Action Date: 11 Jul 2012
Category: Address
Type: AD01
Old address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
Change date: 2012-07-11
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Change account reference date company current extended
Date: 16 Dec 2010
Action Date: 30 Nov 2011
Category: Accounts
Type: AA01
New date: 2011-11-30
Made up date: 2010-11-30
Documents
Change account reference date company previous shortened
Date: 10 Dec 2010
Action Date: 30 Nov 2010
Category: Accounts
Type: AA01
Made up date: 2011-07-31
New date: 2010-11-30
Documents
Legacy
Date: 22 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 08 Jul 2010
Action Date: 08 Jul 2010
Category: Address
Type: AD01
Old address: 52 Oswald Street Blackburn Lancashire BB1 7EZ England
Change date: 2010-07-08
Documents
Some Companies
A METALHEADS KIND OF SAUCE LTD
81 THORNHILL PLACE,CAMBRIDGE,CB24 3EF
Number: | 11291546 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 COTSWOLD AVENUE,BUSHEY,WD23 4QH
Number: | 11126729 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SOUTH HOUSE BOND AVENUE,MILTON KEYNES,MK1 1SW
Number: | 11198067 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSEMOUNT JUNIPER LANE,HIGH WYCOMBE,HP10 0DE
Number: | 07316075 |
Status: | ACTIVE |
Category: | Private Limited Company |
31A THURLOW HILL,LONDON,SE21 8JW
Number: | 05842989 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 BOTANIC AVENUE,BELFAST,BT7 1JJ
Number: | NC001529 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |