B. GIRL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-25 with no updates

View Document

30/04/2530 April 2025 Termination of appointment of Mohamed Ismail Hussein as a director on 2025-04-30

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-25 with no updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/05/2325 May 2023 Confirmation statement made on 2023-05-25 with no updates

View Document

17/03/2317 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 25/05/20, NO UPDATES

View Document

01/04/201 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

23/01/2023 January 2020 PSC'S CHANGE OF PARTICULARS / PEARL FASHCO LIMITED / 07/01/2020

View Document

23/01/2023 January 2020 REGISTERED OFFICE CHANGED ON 23/01/2020 FROM SOLAR HOUSE ALPINE WAY BECKTON LONDON E6 6LA UNITED KINGDOM

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, WITH UPDATES

View Document

28/03/1928 March 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, WITH UPDATES

View Document

28/03/1828 March 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

24/06/1624 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

25/05/1625 May 2016 Annual return made up to 25 May 2016 with full list of shareholders

View Document

25/02/1625 February 2016 REGISTERED OFFICE CHANGED ON 25/02/2016 FROM 18 PLUMBERS ROW WHITECHAPEL LONDON E1 1EP

View Document

26/05/1526 May 2015 Annual return made up to 25 May 2015 with full list of shareholders

View Document

24/03/1524 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, DIRECTOR SALIM PATEL

View Document

20/03/1520 March 2015 APPOINTMENT TERMINATED, SECRETARY SALIM PATEL

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/01/1520 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/09/1422 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028213710005

View Document

19/09/1419 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028213710004

View Document

27/05/1427 May 2014 Annual return made up to 25 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

03/06/133 June 2013 Annual return made up to 25 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 DIRECTOR APPOINTED MR SALIM IBRAHIM PATEL

View Document

19/12/1219 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

28/05/1228 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

09/06/119 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMED ISMAIL HUSSEIN / 23/05/2011

View Document

09/06/119 June 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

20/05/1120 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SALIM IBRAHIM PATEL / 31/03/2011

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR YUNUS PATEL / 31/03/2011

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10

View Document

01/06/101 June 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

01/04/101 April 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, DIRECTOR RIAZ PATEL

View Document

26/05/0926 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

30/05/0830 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

27/05/0827 May 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED MOHAMED HUSSEIN

View Document

27/02/0827 February 2008 DIRECTOR APPOINTED YUNUS PATEL

View Document

13/07/0713 July 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

20/05/0520 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: 18 PLUMBERS ROW WHITECHAPEL ROAD LONDON E1 1EP

View Document

04/07/034 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

19/06/0219 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

11/06/0211 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

15/09/9915 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

06/08/996 August 1999 NEW DIRECTOR APPOINTED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

30/07/9830 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

13/02/9813 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

16/06/9716 June 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

01/10/961 October 1996 DIRECTOR RESIGNED

View Document

01/10/961 October 1996 NEW DIRECTOR APPOINTED

View Document

03/06/963 June 1996 RETURN MADE UP TO 25/05/96; NO CHANGE OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/07/9511 July 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

08/03/958 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/05/9418 May 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/10/937 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9321 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993 SECRETARY RESIGNED

View Document

09/06/939 June 1993 DIRECTOR RESIGNED

View Document

09/06/939 June 1993 REGISTERED OFFICE CHANGED ON 09/06/93 FROM: SOMERSET HOUSE TEMPLE STREET BIMRINGHAM B2 5DN

View Document

25/05/9325 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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