BANCREST LIMITED

Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom
StatusACTIVE
Company No.08466935
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 4 days
JurisdictionEngland Wales

SUMMARY

BANCREST LIMITED is an active private limited company with number 08466935. It was incorporated 11 years, 2 months, 4 days ago, on 28 March 2013. The company address is Harold Benjamin Solicitors Fourth Floor, Hygeia House Harold Benjamin Solicitors Fourth Floor, Hygeia House, Harrow, HA1 1BE, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 28 Mar 2024

Action Date: 28 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 25 May 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2023

Action Date: 28 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-28

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2023

Action Date: 08 Apr 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-04-08

Psc name: Mr Donovan Gijsbertus Wijsmuller

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 28 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 28 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-28

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 28 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2019

Action Date: 18 Sep 2019

Category: Address

Type: AD01

New address: Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE

Change date: 2019-09-18

Old address: C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2019

Action Date: 28 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 27 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-28

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 084669350001

Charge creation date: 2014-11-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Appoint corporate secretary company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Grosvenor Financial Nominees Limited

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Martin Comer

Documents

View document PDF

Appoint person director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Luke Andrew Comer

Documents

View document PDF

Termination director company with name

Date: 14 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Holder

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

New date: 2014-06-30

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Oct 2013

Action Date: 14 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-14

Old address: Unit 5 25-27 the Burroughs London NW4 4AR England

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C & R CREATIVE DESIGNS LIMITED

41 ALVESTON GROVE,SOLIHULL,B93 9NX

Number:05582111
Status:ACTIVE
Category:Private Limited Company

GOLF EAST KILBRIDE LIMITED

PLAYSPORT GOLF,EAST KILBRIDE,G74 4GT

Number:SC352737
Status:ACTIVE
Category:Private Limited Company

J2MPO LIMITED

13A SOUTH HAWKSWORTH STREET,ILKLEY,LS29 9DX

Number:07830175
Status:ACTIVE
Category:Private Limited Company

MASTERS IN STONE LIMITED

83 GLOUCESTER ROAD,CROYDON,CR0 2DN

Number:08234860
Status:ACTIVE
Category:Private Limited Company

SEMTEC LTD

SAQ, LANGSTONE TECHNOLOGY PARK,HAVANT,PO9 1SA

Number:06481952
Status:ACTIVE
Category:Private Limited Company

SOOTERKIN LTD

165D CULVERLEY ROAD,LONDON,SE6 2JZ

Number:10145654
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