A R BANERJEE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/08/2314 August 2023 | Confirmation statement made on 2023-08-12 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/08/2012 August 2020 | CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES |
16/03/1916 March 2019 | APPOINTMENT TERMINATED, SECRETARY HELENA BANERJEE |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES |
02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
30/12/1530 December 2015 | SECRETARY APPOINTED MIOSS HELENA FRANCES LEELA BANERJEE |
30/12/1530 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MIOSS HELENA FRANCES LEELA BANERJEE / 01/10/2015 |
30/12/1530 December 2015 | APPOINTMENT TERMINATED, SECRETARY CHARLOTTE BANERJEE |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/03/1520 March 2015 | Annual return made up to 9 March 2015 with full list of shareholders |
18/02/1518 February 2015 | REGISTERED OFFICE CHANGED ON 18/02/2015 FROM 2 KNIGHTON RISE LEICESTER LEICESTERSHIRE LE2 2RE |
02/12/142 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/10/1420 October 2014 | 17/10/14 STATEMENT OF CAPITAL GBP 200 |
22/04/1422 April 2014 | Annual return made up to 24 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
10/12/1310 December 2013 | SECRETARY APPOINTED MISS CHARLOTTE BANERJEE |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, SECRETARY PENELOPE BANERJEE |
06/11/136 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
15/05/1315 May 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 24 March 2012 with full list of shareholders |
13/12/1113 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 24 March 2011 with full list of shareholders |
07/12/107 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
20/04/1020 April 2010 | Annual return made up to 9 March 2010 with full list of shareholders |
19/04/1019 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR PENELOPE BANERJEE / 02/10/2009 |
19/01/1019 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
21/04/0921 April 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
02/01/092 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
15/07/0815 July 2008 | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/04/0719 April 2007 | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS |
12/04/0612 April 2006 | SECRETARY RESIGNED |
12/04/0612 April 2006 | DIRECTOR RESIGNED |
12/04/0612 April 2006 | REGISTERED OFFICE CHANGED ON 12/04/06 FROM: 12-14 ST MARY`S STREET NEWPORT SHROPSHIRE TF10 7AB |
12/04/0612 April 2006 | NEW DIRECTOR APPOINTED |
12/04/0612 April 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/03/0624 March 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company