BHAJI BITES LTD

3 The Laurels 3 The Laurels, Melksham, SN12 7QJ, England
StatusACTIVE
Company No.11853948
CategoryPrivate Limited Company
Incorporated01 Mar 2019
Age5 years, 3 months
JurisdictionEngland Wales

SUMMARY

BHAJI BITES LTD is an active private limited company with number 11853948. It was incorporated 5 years, 3 months ago, on 01 March 2019. The company address is 3 The Laurels 3 The Laurels, Melksham, SN12 7QJ, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mitt Owais Abdur Rahman

Notification date: 2023-03-01

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Mohammed Mujahid Meah

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Mar 2023

Action Date: 01 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-01-01

Psc name: Jubeda Islam

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2023

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Change account reference date company current extended

Date: 17 Jan 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-04-05

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Mar 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mohammed Mujahid Meah

Termination date: 2020-10-26

Documents

View document PDF

Appoint person director company with name date

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mitt Rahman

Appointment date: 2020-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2020

Action Date: 26 Oct 2020

Category: Address

Type: AD01

New address: 3 the Laurels Beanacre Melksham SN12 7QJ

Old address: 20 Greywethers Avenue Swindon Wiltshire SN3 1QF England

Change date: 2020-10-26

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Address

Type: AD01

Old address: 23 Cresswells Corsham Wiltshire SN13 9NJ England

New address: 20 Greywethers Avenue Swindon Wiltshire SN3 1QF

Change date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-16

Officer name: Mr Mohammed Mujahid Meah

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-21

Officer name: Mohammed Mujahid Meah

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-16

Psc name: Mohammed Mujahid Meah

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jubeda Islam

Notification date: 2019-08-16

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mitt Rahman

Cessation date: 2019-08-16

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohammed Mujahid Meah

Appointment date: 2019-08-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mitt Rahman

Termination date: 2019-08-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2019

Action Date: 23 May 2019

Category: Address

Type: AD01

New address: 23 Cresswells Corsham Wiltshire SN13 9NJ

Old address: 1a High Street Corsham Wiltshire SN13 0ES United Kingdom

Change date: 2019-05-23

Documents

View document PDF

Incorporation company

Date: 01 Mar 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 KINNOUL ROAD LIMITED

3 KINNOUL ROAD,LONDON,W6 8NG

Number:06886362
Status:ACTIVE
Category:Private Limited Company

DECCA FURNITURE (EUROPE) APS

NORDRE STRANDVEJ 119A,,DENMARK,

Number:FC027371
Status:ACTIVE
Category:Other company type

JAKEMAN RECLAIM & ROOFING LTD

UNIT 4 THE COURTYARD,BANBURY,OX17 2AG

Number:09972079
Status:ACTIVE
Category:Private Limited Company

MACCOLL CONSULTANTS LIMITED

18 WESTHILL HEIGHTS,ABERDEENSHIRE,AB32 6RY

Number:SC137350
Status:ACTIVE
Category:Private Limited Company

PENTRE ENGINEERING LIMITED

UNIT 2,LEIGH,WN7 3PF

Number:02502472
Status:ACTIVE
Category:Private Limited Company

SADDLEWORTH HAULAGE LIMITED

16 THE WOODS,OLDHAM,OL4 4LP

Number:07992129
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