BUDDHA BELLY (BOW) LIMITED

221 Bow Wharf 221 Bow Wharf, London, E3 5SN, United Kingdom
StatusACTIVE
Company No.07689165
CategoryPrivate Limited Company
Incorporated30 Jun 2011
Age12 years, 11 months, 4 days
JurisdictionEngland Wales

SUMMARY

BUDDHA BELLY (BOW) LIMITED is an active private limited company with number 07689165. It was incorporated 12 years, 11 months, 4 days ago, on 30 June 2011. The company address is 221 Bow Wharf 221 Bow Wharf, London, E3 5SN, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Nov 2023

Action Date: 27 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Oct 2021

Action Date: 26 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-26

Psc name: Mansur Ahmed

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-10-01

Psc name: Mohammed Safiul Alam

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2021

Action Date: 20 Oct 2021

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2021-10-20

Officer name: Mr Motiur Rahman

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-12

Old address: The Court Building 1 Market Street London SE18 6FU England

New address: 221 Bow Wharf 221 Grove Road London E3 5SN

Documents

View document PDF

Termination director company with name termination date

Date: 12 Oct 2021

Action Date: 12 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheikh Mohiuddin Ahmed

Termination date: 2021-10-12

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Mansur Ahmed

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-09-15

Officer name: Mr Sheikh Mohiuddin Ahmed

Documents

View document PDF

Change person secretary company with change date

Date: 16 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Motiur Rahman

Change date: 2021-09-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 07 Sep 2021

Action Date: 06 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-06

Officer name: Mr Motiur Rahman

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 01 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mansur Ahmed

Appointment date: 2020-12-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mrs Rickta Rahman

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Sheikh Mohiuddin Ahmed

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-01-07

Officer name: Oliur Rahman

Documents

View document PDF

Termination director company with name termination date

Date: 29 Apr 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syed Hasan Jahangir

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Hasan Jahangir

Appointment date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Jun 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Syedhasan Hasan Jahangir

Termination date: 2017-05-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

New address: The Court Building 1 Market Street London SE18 6FU

Change date: 2016-04-21

Old address: C6 Riverside 417 Wick Lane London E3 2JG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 15 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-15

Officer name: Abdul Aziz

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2015

Action Date: 27 Feb 2015

Category: Address

Type: AD01

Old address: Doshi Accountants Ltd 6Th Floor, Amp House Dingwall Road Croydon CR0 2LX

New address: C6 Riverside 417 Wick Lane London E3 2JG

Change date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2015

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abu Taher

Termination date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Change person director company with change date

Date: 01 Aug 2014

Action Date: 09 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-05-09

Officer name: Mr Syedhasan Hasan Jahangir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 30 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2014

Action Date: 30 May 2014

Category: Address

Type: AD01

Old address: C/O Doshi & Co 1St Floor Windsor House 1270 London Road Norbury London SW16 4DH United Kingdom

Change date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2013

Action Date: 30 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-30

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Syed Hasan Jahangir

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abu Taher

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Oliur Rahman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Nov 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA01

Made up date: 2012-06-30

New date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 30 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Aug 2012

Action Date: 14 Aug 2012

Category: Address

Type: AD01

Change date: 2012-08-14

Old address: 166 St. Johns Road Tunbridge Wells TN4 9UY United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abdul Aziz

Change date: 2012-02-06

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Mr Mohammed Safiul Alam

Documents

View document PDF

Change person director company with change date

Date: 06 Feb 2012

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Muhammed Safiul Alam

Change date: 2012-02-06

Documents

View document PDF

Legacy

Date: 28 Sep 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Incorporation company

Date: 30 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 WIN GROUP LIMITED

20 BEECHWOOD AVENUE,HINCKLEY,LE10 2HD

Number:11589824
Status:ACTIVE
Category:Private Limited Company

ALBION RIVERSIDE RESIDENTIAL MANAGEMENT LIMITED

HUTCHISON HOUSE 5 HESTER ROAD,LONDON,SW11 4AN

Number:05051526
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ATLANTIC PACIFIC LIMITED

40-42 HIGH STREET,ESSEX,CM9 5PN

Number:04132292
Status:ACTIVE
Category:Private Limited Company

D.A.DUCTWORK LTD

26, LOMBARD AVENUE,MIDDLESEX,EN3 5LN

Number:05835447
Status:ACTIVE
Category:Private Limited Company

ESSEX COMMUNITY SUPPORT LTD

SEAX HOUSE,CHELMSFORD,CM1 1QH

Number:06725268
Status:ACTIVE
Category:Private Limited Company

PAWS OUTDOORS LIMITED

71 HIGHFIELD ROAD,BURNTWOOD,WS7 9BY

Number:11672185
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