BANHA ENTERPRISE LTD
Status | ACTIVE |
Company No. | 07316936 |
Category | Private Limited Company |
Incorporated | 15 Jul 2010 |
Age | 13 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
BANHA ENTERPRISE LTD is an active private limited company with number 07316936. It was incorporated 13 years, 10 months, 21 days ago, on 15 July 2010. The company address is 95 Bloemfontein Road, London, W12 7DA, England.
Company Fillings
Confirmation statement with no updates
Date: 06 Dec 2023
Action Date: 18 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-18
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 29 Nov 2022
Action Date: 18 Nov 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mostafa Ragab Mohamed
Notification date: 2022-11-18
Documents
Withdrawal of a person with significant control statement
Date: 25 Nov 2022
Action Date: 25 Nov 2022
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2022-11-25
Documents
Confirmation statement with updates
Date: 18 Nov 2022
Action Date: 18 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-18
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 08 Jun 2022
Action Date: 25 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-25
Documents
Termination director company with name termination date
Date: 07 Mar 2022
Action Date: 01 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-09-01
Officer name: Gillian Tracey Mohamed
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Appoint person director company with name date
Date: 26 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Mrs Gillian Tracey Mohamed
Documents
Confirmation statement with updates
Date: 25 May 2021
Action Date: 25 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-25
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Sep 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Accounts amended with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2017
Category: Accounts
Type: AAMD
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 11 Nov 2019
Action Date: 11 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-11
Old address: 254 Goldhawk Road London W12 9PE
New address: 95 Bloemfontein Road London W12 7DA
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 18 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Change account reference date company previous shortened
Date: 18 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA01
New date: 2017-11-30
Made up date: 2018-03-31
Documents
Accounts with accounts type dormant
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 18 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type dormant
Date: 09 Jul 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change account reference date company current shortened
Date: 19 Apr 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-07-31
New date: 2016-03-31
Documents
Confirmation statement with updates
Date: 18 Aug 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type dormant
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Accounts with accounts type dormant
Date: 28 May 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Gazette filings brought up to date
Date: 01 Oct 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type dormant
Date: 30 Sep 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change person director company with change date
Date: 30 Sep 2014
Action Date: 12 Jun 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-06-12
Officer name: Mr Mostafa Ragab Mohamed
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2014
Action Date: 30 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-30
New address: 254 Goldhawk Road London W12 9PE
Old address: Threshold and Union House 65 69 Shepherds Bush Green London W12 8TX England
Documents
Dissolved compulsory strike off suspended
Date: 03 Jan 2014
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type dormant
Date: 20 Jun 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Gazette filings brought up to date
Date: 29 Jan 2013
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2013
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Accounts with accounts type dormant
Date: 13 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Some Companies
39 EDEN ROAD,BELFAST,BT5 7TD
Number: | NI629127 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 KING CHARLES ROAD,RADLETT,WD7 9HZ
Number: | 11521541 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH HOUSE,BILLERICAY,CM12 9BS
Number: | 04838046 |
Status: | ACTIVE |
Category: | Private Limited Company |
73 PEEL ROAD,HARROW,HA3 7QX
Number: | 11455947 |
Status: | ACTIVE |
Category: | Private Limited Company |
261 GREEN LANES,LONDON,N13 4XE
Number: | 09986370 |
Status: | ACTIVE |
Category: | Private Limited Company |
PIT LANE,ALFRETON,DE55 6AT
Number: | 01633898 |
Status: | ACTIVE |
Category: | Private Limited Company |