BHAVITHA LIMITED

12 Grayling Grove, Hemel Hempstead, HP2 7DD, England
StatusACTIVE
Company No.09065898
CategoryPrivate Limited Company
Incorporated02 Jun 2014
Age10 years, 1 day
JurisdictionEngland Wales

SUMMARY

BHAVITHA LIMITED is an active private limited company with number 09065898. It was incorporated 10 years, 1 day ago, on 02 June 2014. The company address is 12 Grayling Grove, Hemel Hempstead, HP2 7DD, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2023

Action Date: 02 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 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: 07 Jul 2022

Action Date: 02 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Mar 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: 13 Jul 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 May 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: 02 Jul 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2019

Action Date: 02 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Srikanth Seelam

Change date: 2019-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-24

Officer name: Mrs Annie Mary Bhavitha Seelam

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Srikanth Seelam

Change date: 2019-01-24

Documents

View document PDF

Change to a person with significant control

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-24

Psc name: Mrs Annie Mary Bhavitha Seelam

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jan 2019

Action Date: 24 Jan 2019

Category: Address

Type: AD01

New address: 12 Grayling Grove Hemel Hempstead HP2 7DD

Change date: 2019-01-24

Old address: 11 Lancaster Place Great South West Road Hounslow TW4 7NE

Documents

View document PDF

Confirmation statement with updates

Date: 10 Jul 2018

Action Date: 02 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 09 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Annie Mary Bhavitha Seelam

Notification date: 2017-09-01

Documents

View document PDF

Capital allotment shares

Date: 09 Sep 2017

Action Date: 01 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-01

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 09 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Srikanth Seelam

Change date: 2017-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Annie Mary Bhavitha Seelam

Appointment date: 2017-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 02 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 02 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Srikanth Seelam

Notification date: 2017-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Dec 2016

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: 19 Jul 2016

Action Date: 02 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-02

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 13 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AAMD

Made up date: 2015-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 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: 04 Jun 2015

Action Date: 02 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2014

Action Date: 14 Nov 2014

Category: Address

Type: AD01

Old address: 284 Oxford Road Kidlington Oxfordshire OX5 1ED United Kingdom

New address: 11 Lancaster Place Great South West Road Hounslow TW4 7NE

Change date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 02 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CS002539
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

BEER PARADISE (YORK) LIMITED

UNIT 20 CENTRE PARK,YORK,YO26 7QF

Number:07042573
Status:ACTIVE
Category:Private Limited Company

CAPITAL CONNECTION LIMITED

1 MEADOW VIEW,ASHFORD,TN26 1DW

Number:04094829
Status:ACTIVE
Category:Private Limited Company

CIPHER INC LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10502335
Status:ACTIVE
Category:Private Limited Company

DV CLEANING SERVICES (UK) LIMITED

32 WHITEFRIARS DRIVE,HARROW,HA3 5HN

Number:08436156
Status:ACTIVE
Category:Private Limited Company

SOLOMONS LEGAL LLP

CENTRAL BOULEVARD,SOLIHULL,B90 8AG

Number:OC323586
Status:ACTIVE
Category:Limited Liability Partnership

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