BANAH CORPORATE LIMITED
Status | ACTIVE |
Company No. | 10310472 |
Category | Private Limited Company |
Incorporated | 03 Aug 2016 |
Age | 7 years, 9 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
BANAH CORPORATE LIMITED is an active private limited company with number 10310472. It was incorporated 7 years, 9 months, 26 days ago, on 03 August 2016. The company address is 156 Seaford Road 156 Seaford Road, London, N15 5DS, United Kingdom.
Company Fillings
Change person director company with change date
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Malachi Robinson
Change date: 2023-03-10
Documents
Change to a person with significant control
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-03-10
Psc name: Mr Malachi Robinson
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2023
Action Date: 10 Mar 2023
Category: Address
Type: AD01
New address: 156 Seaford Road Tottenham London N15 5DS
Old address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
Change date: 2023-03-10
Documents
Dissolved compulsory strike off suspended
Date: 10 Mar 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Change registered office address company with date old address new address
Date: 28 Feb 2022
Action Date: 28 Feb 2022
Category: Address
Type: AD01
Old address: 156 Seaford Road Tottenham London N15 5DS United Kingdom
New address: 71-75 71-75 Shelton Street Covent Garden London WC2H 9JQ
Change date: 2022-02-28
Documents
Change person director company with change date
Date: 23 Feb 2022
Action Date: 23 Feb 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-02-23
Officer name: Mr Malachi Robinson
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2021
Action Date: 27 Oct 2021
Category: Address
Type: AD01
New address: 156 Seaford Road Tottenham London N15 5DS
Change date: 2021-10-27
Old address: 71-75 Shelton Street London WC2H 9JQ England
Documents
Confirmation statement with updates
Date: 08 Sep 2021
Action Date: 02 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-02
Documents
Change registered office address company with date old address new address
Date: 31 Oct 2020
Action Date: 31 Oct 2020
Category: Address
Type: AD01
Old address: 13 Gilbert Close Gilbert Close London SE18 4PT England
New address: 71-75 Shelton Street London WC2H 9JQ
Change date: 2020-10-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2020
Action Date: 09 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-09
Old address: 156 Seaford Road Tottenham London N15 5DS United Kingdom
New address: 13 Gilbert Close Gilbert Close London SE18 4PT
Documents
Confirmation statement with updates
Date: 09 Oct 2020
Action Date: 02 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-02
Documents
Accounts with accounts type unaudited abridged
Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 27 Nov 2019
Action Date: 02 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-02
Documents
Gazette filings brought up to date
Date: 02 Nov 2019
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-18
Officer name: Mr Malachi Robinson
Documents
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: 156 Seaford Road Tottenham London N15 5DS
Old address: 71-75 Shelton Street London WC2H 9JQ England
Change date: 2019-09-18
Documents
Change to a person with significant control
Date: 18 Sep 2019
Action Date: 18 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malachi Robinson
Change date: 2019-09-18
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change to a person with significant control
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Malachi Robinson
Change date: 2018-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2018
Action Date: 19 Nov 2018
Category: Address
Type: AD01
Change date: 2018-11-19
New address: 71-75 Shelton Street London WC2H 9JQ
Old address: 84 Pretoria Road London E11 4BD United Kingdom
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 84 Pretoria Road London E11 4BD
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Address
Type: AD01
Change date: 2018-09-06
New address: 84 Pretoria Road London E11 4BD
Old address: 156 Seaford Road Tottenham London N15 5DS United Kingdom
Documents
Change person director company with change date
Date: 06 Sep 2018
Action Date: 06 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-06
Officer name: Mr Malachi Robinson
Documents
Confirmation statement with no updates
Date: 06 Sep 2018
Action Date: 02 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-02
Documents
Accounts amended with accounts type total exemption full
Date: 10 Jul 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AAMD
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption full
Date: 03 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change person director company with change date
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-29
Officer name: Mr Malachi Robinson
Documents
Change to a person with significant control
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-29
Psc name: Mr Malachi Robinson
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2017
Action Date: 29 Aug 2017
Category: Address
Type: AD01
Change date: 2017-08-29
Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
New address: 156 Seaford Road Tottenham London N15 5DS
Documents
Confirmation statement with no updates
Date: 25 Aug 2017
Action Date: 02 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-02
Documents
Some Companies
4TH FLOOR,LONDON,EC1N 8LE
Number: | 08351713 |
Status: | ACTIVE |
Category: | Private Limited Company |
CORONET STREET,LONDON,N1 6HD
Number: | 04027679 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 MANOR HOUSE ROAD,WEDNESBURY,WS10 9PW
Number: | 11602136 |
Status: | ACTIVE |
Category: | Private Limited Company |
PARK FARM HOUSE,BLANDFORD FORUM,DT11 8TP
Number: | 09918712 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 CRANE ROAD,MIDDLESEX,TW2 6RX
Number: | 03612861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE DIGITAL MARKETING BUREAU LTD
THE OLD STABLES,NEWDIGATE,RH5 5BY
Number: | 08253516 |
Status: | ACTIVE |
Category: | Private Limited Company |