BORNA FOODS LIMITED
Status | ACTIVE |
Company No. | 07844688 |
Category | Private Limited Company |
Incorporated | 11 Nov 2011 |
Age | 12 years, 6 months, 19 days |
Jurisdiction | England Wales |
SUMMARY
BORNA FOODS LIMITED is an active private limited company with number 07844688. It was incorporated 12 years, 6 months, 19 days ago, on 11 November 2011. The company address is G-05 Davenport House G-05 Davenport House, London, E14 9RP, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 18 Mar 2024
Action Date: 09 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-09
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Mr Bahram Heydaripour
Documents
Change person director company with change date
Date: 02 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-01-01
Officer name: Mr Behnam Heydaripour
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2024
Action Date: 02 Jan 2024
Category: Address
Type: AD01
New address: G-05 Davenport House 16 Pepper Street London E14 9RP
Old address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL England
Change date: 2024-01-02
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 09 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-09
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Change to a person with significant control
Date: 28 Jun 2021
Action Date: 23 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Bahram Heydaripour
Change date: 2021-06-23
Documents
Change person director company with change date
Date: 25 Jun 2021
Action Date: 23 Jun 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Bahram Heydaripour
Change date: 2021-06-23
Documents
Accounts with accounts type total exemption full
Date: 10 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change person director company with change date
Date: 05 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Behnam Heydaripour
Change date: 2021-05-04
Documents
Change to a person with significant control
Date: 05 May 2021
Action Date: 04 May 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-05-04
Psc name: Mr Behnam Heydaripour
Documents
Confirmation statement with updates
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Confirmation statement with no updates
Date: 09 Dec 2020
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Capital allotment shares
Date: 05 Dec 2019
Action Date: 31 Aug 2019
Category: Capital
Type: SH01
Capital : 60,000 GBP
Date: 2019-08-31
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2019
Action Date: 18 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-18
Documents
Change person director company with change date
Date: 09 May 2019
Action Date: 09 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Behnam Heydaripour
Change date: 2019-05-09
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2018
Action Date: 18 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-18
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2017
Action Date: 18 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-18
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 10 Oct 2016
Action Date: 18 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-18
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2015
Action Date: 25 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-25
New address: C/O C/O Anderson Ross 35 Beaufort Court Admirals Way London E14 9XL
Old address: 35 Beaufort Court Admirals Way Canary Whard London E14 9XL
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2015
Action Date: 18 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-18
Documents
Change registered office address company with date old address new address
Date: 05 Aug 2015
Action Date: 05 Aug 2015
Category: Address
Type: AD01
Change date: 2015-08-05
New address: 35 Beaufort Court Admirals Way Canary Whard London E14 9XL
Old address: 8th Floor, 6 Mitre Passage Greenwich Peninsula London SE10 0ER United Kingdom
Documents
Accounts with accounts type dormant
Date: 19 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change account reference date company previous shortened
Date: 18 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA01
Made up date: 2014-11-30
New date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-14
New address: 8Th Floor, 6 Mitre Passage Greenwich Peninsula London SE10 0ER
Old address: 6 8Th Floor, 6 Mitre Passage, Greenwich Peninsula London SE10 0ER England
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2014
Action Date: 14 Oct 2014
Category: Address
Type: AD01
New address: 8Th Floor, 6 Mitre Passage Greenwich Peninsula London SE10 0ER
Change date: 2014-10-14
Old address: 414 Westmount Road London SE9 1AF
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Appoint person director company with name date
Date: 18 Sep 2014
Action Date: 17 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bahram Heydaripour
Appointment date: 2014-09-17
Documents
Accounts with accounts type dormant
Date: 08 Dec 2013
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: 08 Dec 2013
Action Date: 11 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-11
Documents
Accounts with accounts type dormant
Date: 18 Jul 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: 04 Dec 2012
Action Date: 11 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-11
Documents
Some Companies
222 BISHOPSGATE,LONDON,EC2M 4QD
Number: | 11687490 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RIVER VIEW,BARNSTAPLE,EX32 0HQ
Number: | 07879809 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 01240975 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 1 CASTLE COURT 2,DUDLEY,DY1 4RH
Number: | 07180618 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 STONELAW ROAD, RUTHERGLEN,GLASGOW,G73 3TW
Number: | SC627232 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 MACROOM ROAD,LONDON,W9 3HY
Number: | 11824677 |
Status: | ACTIVE |
Category: | Private Limited Company |