BN EUROPE LIMITED

Onyx House 12 Phoenix Business Park Onyx House 12 Phoenix Business Park, Birmingham, B7 4NU, West Midlands, England
StatusACTIVE
Company No.09287853
CategoryPrivate Limited Company
Incorporated30 Oct 2014
Age9 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BN EUROPE LIMITED is an active private limited company with number 09287853. It was incorporated 9 years, 7 months, 3 days ago, on 30 October 2014. The company address is Onyx House 12 Phoenix Business Park Onyx House 12 Phoenix Business Park, Birmingham, B7 4NU, West Midlands, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 16 May 2024

Category: Accounts

Type: AA

Made up date: 2023-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 30 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Mar 2022

Action Date: 30 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Dec 2021

Action Date: 01 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Sep 2021

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-09-22

Officer name: Mr Haroon Ahmed Malik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2021

Action Date: 30 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Dec 2020

Action Date: 01 Dec 2020

Category: Address

Type: AD01

Change date: 2020-12-01

New address: Onyx House 12 Phoenix Business Park Avenue Close Birmingham West Midlands B7 4NU

Old address: Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU United Kingdom

Documents

View document PDF

Change to a person with significant control

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-24

Psc name: Mr Haroon Ahmed Malik

Documents

View document PDF

Notification of a person with significant control

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-24

Psc name: Nawisah Malik

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Haroon Ahmed Malik

Termination date: 2020-11-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Dec 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-11-24

Officer name: Mrs Nawisah Malik

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Nov 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2020

Action Date: 14 Sep 2020

Category: Address

Type: AD01

Old address: 85 Widemarsh Street Hereford HR4 9EU England

New address: Onyx House 12 Phoenix Business Park Avenue Road, Aston Birmingham West Midlands B7 4NU

Change date: 2020-09-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Aug 2020

Action Date: 30 Aug 2019

Category: Accounts

Type: AA01

New date: 2019-08-30

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Haroon Malik

Notification date: 2020-07-14

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-14

Psc name: Nawisah Malik

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Haroon Ahmed Malik

Appointment date: 2020-07-14

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2020

Action Date: 14 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-14

Officer name: Nawisah Malik

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2020

Action Date: 06 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-06

New address: 85 Widemarsh Street Hereford HR4 9EU

Old address: 48 Bodenham Road Hereford HR1 2TS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 24 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-24

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2019

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 24 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Feb 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Incorporation company

Date: 30 Oct 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASSIST ONE UK LTD

GREENHEYS DYSERTH ROAD,FLINTSHIRE,CH48 8RG

Number:10890223
Status:ACTIVE
Category:Private Limited Company

COLOUR WRAPS LTD

32A EAST STREET,ST. IVES,PE27 5PD

Number:11332897
Status:ACTIVE
Category:Private Limited Company

DOTUN18 LIMITED

13 BALDER RISE,LONDON,SE12 9PF

Number:11616514
Status:ACTIVE
Category:Private Limited Company

GRASSHOPPER ORIENTAL LIMITED

HUNTER STREET/CRADDOCK STREET,WOLVERHAMPTON,WV6 0QZ

Number:05924300
Status:LIQUIDATION
Category:Private Limited Company

JOHN WATERERS LANDSCAPE LIMITED

NURSERY COURT,WINDLESHAM,GU20 6LQ

Number:00909601
Status:ACTIVE
Category:Private Limited Company

THE LANDSCAPING CONSULTANTS LIMITED

1 PARK ROAD,KINGSTON UPON THAMES,KT1 4AS

Number:08598547
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