BANYAN JEWELLERY LIMITED

Units 3 & 4 Riviera House Units 3 & 4 Riviera House, Newton Abbot, TQ12 2DF, Devon, England
StatusACTIVE
Company No.07495047
CategoryPrivate Limited Company
Incorporated17 Jan 2011
Age13 years, 4 months, 17 days
JurisdictionEngland Wales

SUMMARY

BANYAN JEWELLERY LIMITED is an active private limited company with number 07495047. It was incorporated 13 years, 4 months, 17 days ago, on 17 January 2011. The company address is Units 3 & 4 Riviera House Units 3 & 4 Riviera House, Newton Abbot, TQ12 2DF, Devon, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Jan 2024

Action Date: 17 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2023

Action Date: 17 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 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: 18 Jan 2022

Action Date: 17 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2021

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: 09 Feb 2021

Action Date: 17 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-17

Documents

View document PDF

Change to a person with significant control

Date: 09 Feb 2021

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-10-12

Psc name: Mr Yaniv Zalman

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2020

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 2020

Action Date: 17 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 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: 21 Jan 2019

Action Date: 17 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-17

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 19 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Zalman

Change date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Jan 2019

Action Date: 19 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaniv Zalman

Change date: 2018-10-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 21 Nov 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 12 Nov 2018

Action Date: 12 Oct 2018

Category: Capital

Type: SH06

Capital : 50 GBP

Date: 2018-10-12

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-12

Officer name: Vanessa Mary Zalman

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Oct 2018

Action Date: 12 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vanessa Mary Zalman

Cessation date: 2018-10-12

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 17 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-17

Documents

View document PDF

Change person director company with change date

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Yaniv Zalman

Change date: 2018-01-10

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Yaniv Zalman

Change date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 17 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 17 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Old address: Units 3 & 4 26 Salisbury Road Newton Abbot Devon TQ12 2DF England

Change date: 2015-08-11

New address: Units 3 & 4 Riviera House 26 Salisbury Road Newton Abbot Devon TQ12 2DF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2015

Action Date: 11 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-11

Old address: Unit 27 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ

New address: Units 3 & 4 Riviera House 26 Salisbury Road Newton Abbot Devon TQ12 2DF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2015

Action Date: 17 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Dec 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: 07 Feb 2014

Action Date: 17 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-17

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-06

Officer name: Mr Yaniv Zalman

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2014

Action Date: 06 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Vanessa Mary Zalman

Change date: 2013-12-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 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: 04 Feb 2013

Action Date: 17 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-17

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Feb 2013

Action Date: 04 Feb 2013

Category: Address

Type: AD01

Old address: C/O Mrs V Zalman Mapledene Chudleigh Knighton Chudleigh Newton Abbot Devon TQ13 0ES United Kingdom

Change date: 2013-02-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 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: 05 Mar 2012

Action Date: 17 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-17

Documents

View document PDF

Change account reference date company current extended

Date: 30 Mar 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-01-31

New date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 17 Jan 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATALYTIC COMMUNICATIONS LTD

136 ENGADINE STREET,LONDON,SW18 5DT

Number:11610754
Status:ACTIVE
Category:Private Limited Company

FAME STAR YOUTH

UNIT 17, STUDIO COURT,LONDON,N15 4ER

Number:11834808
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

GREEN BOWMAN LIMITED

29 STATION STREET,WALSALL,WS2 9JZ

Number:08730782
Status:ACTIVE
Category:Private Limited Company

MICROGARDEN LTD

71 DANE ROAD,SALE,M33 7BP

Number:11502477
Status:ACTIVE
Category:Private Limited Company

SME FAST FOODS LIMITED

RUNWAY HOUSE,RUISLIP,HA4 6SE

Number:02180521
Status:ACTIVE
Category:Private Limited Company

SXY FREIGHT LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11956353
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