BILANCIA COMMERCIAL INVESTMENTS LIMITED

950 Great West Road 950 Great West Road, Brentford, TW8 9ES, Middlesex, United Kingdom
StatusACTIVE
Company No.09678637
CategoryPrivate Limited Company
Incorporated09 Jul 2015
Age8 years, 10 months, 23 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Aug 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 21 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Seema Kapoor

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 09 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAH BUILD LTD

55 DOWNS ROAD,LUTON,LU1 1QN

Number:10943248
Status:ACTIVE
Category:Private Limited Company

CARVLE LIMITED

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

MAPI ENGINEERING LIMITED

40 HACKAMORE,BENFLEET,SS7 3DU

Number:08873723
Status:ACTIVE
Category:Private Limited Company

SIXT4 LTD

128 HIGH STREET,CREDITON,EX17 3LQ

Number:09945058
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