BILANCIA COMMERCIAL INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09678637 |
Category | Private Limited Company |
Incorporated | 09 Jul 2015 |
Age | 8 years, 10 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
BILANCIA COMMERCIAL INVESTMENTS LIMITED is an active private limited company with number 09678637. It was incorporated 8 years, 10 months, 23 days ago, on 09 July 2015. The company address is 950 Great West Road 950 Great West Road, Brentford, TW8 9ES, Middlesex, United Kingdom.
Company Fillings
Accounts with accounts type micro entity
Date: 23 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 29 Jul 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 13 Aug 2022
Action Date: 13 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-13
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 07 Sep 2021
Action Date: 03 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-03
Documents
Resolution
Date: 19 Aug 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change to a person with significant control
Date: 07 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Rajas Rajiv Gupta
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Rajas Rajiv Gupta
Documents
Change to a person with significant control
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-08-01
Psc name: Mr Rajas Rajiv Gupta
Documents
Change person director company with change date
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-01
Officer name: Mr Rajas Rajiv Gupta
Documents
Appoint person director company with name date
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Rajas Rajiv Gupta
Appointment date: 2020-08-01
Documents
Notification of a person with significant control
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-08-01
Psc name: Rajas Rajiv Gupta
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Seema Kapoor
Termination date: 2020-08-01
Documents
Termination director company with name termination date
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-01
Officer name: Neeraj Kapoor
Documents
Cessation of a person with significant control
Date: 03 Sep 2020
Action Date: 01 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-01
Psc name: Kinetic Investments, Inc.
Documents
Confirmation statement with updates
Date: 03 Sep 2020
Action Date: 03 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-03
Documents
Accounts with accounts type micro entity
Date: 21 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with updates
Date: 01 Jan 2020
Action Date: 01 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-01
Documents
Termination director company with name termination date
Date: 07 Nov 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-01
Officer name: Shamshi Suraiya
Documents
Accounts with accounts type micro entity
Date: 13 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 22 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Accounts with accounts type micro entity
Date: 30 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Appoint person director company with name
Date: 21 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Seema Kapoor
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Seema Kapoor
Appointment date: 2018-03-01
Documents
Appoint person director company with name date
Date: 20 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neeraj Kapoor
Appointment date: 2018-03-01
Documents
Notification of a person with significant control
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-03-01
Psc name: Kinetic Investments, Inc.
Documents
Confirmation statement with updates
Date: 19 Mar 2018
Action Date: 19 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-19
Documents
Cessation of a person with significant control
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-01
Psc name: Namit Tandon
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Namit Tandon
Termination date: 2018-03-01
Documents
Termination director company with name termination date
Date: 19 Mar 2018
Action Date: 01 Mar 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bhumika Tandon
Termination date: 2018-03-01
Documents
Confirmation statement with no updates
Date: 04 Dec 2017
Action Date: 04 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-04
Documents
Notification of a person with significant control
Date: 17 Oct 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Namit Tandon
Notification date: 2017-05-09
Documents
Cessation of a person with significant control
Date: 17 Oct 2017
Action Date: 09 May 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shamshi Suraiya
Cessation date: 2017-05-09
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Old address: Flat 2, Edward Court Halimote Road Aldershot GU111JP United Kingdom
New address: 950 Great West Road Profile West Brentford Middlesex TW8 9ES
Change date: 2016-05-19
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Bhumika Tandon
Appointment date: 2016-05-06
Documents
Appoint person director company with name date
Date: 09 May 2016
Action Date: 06 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-06
Officer name: Mr Namit Tandon
Documents
Change person director company with change date
Date: 20 Jul 2015
Action Date: 10 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-10
Officer name: Mr Shamshi Suraiya
Documents
Some Companies
55 DOWNS ROAD,LUTON,LU1 1QN
Number: | 10943248 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINCHAM HOUSE,CONGLETON,CW12 4TR
Number: | 08268247 |
Status: | ACTIVE |
Category: | Private Limited Company |
G B PLUMBING & HEATING SOLUTIONS LIMITED
COPPERVILLE HOUSE FAWKHAM GREEN ROAD,LONGFIELD,DA3 8NN
Number: | 08456604 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH WIND INVESTMENTS GROUP LIMITED
12 CHARLES II STREET,LONDON,SW1Y 4QU
Number: | 11118205 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 HACKAMORE,BENFLEET,SS7 3DU
Number: | 08873723 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 HIGH STREET,CREDITON,EX17 3LQ
Number: | 09945058 |
Status: | ACTIVE |
Category: | Private Limited Company |