BANANA ENTERPRISE NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-07-16 with no updates

View Document

14/07/2514 July 2025 NewTermination of appointment of Syed Hasnain Ali as a director on 2025-07-09

View Document

26/12/2426 December 2024 Micro company accounts made up to 2024-03-31

View Document

26/09/2426 September 2024 Memorandum and Articles of Association

View Document

26/09/2426 September 2024 Resolutions

View Document

29/08/2429 August 2024 Appointment of Syed Hasnain Ali as a director on 2024-08-22

View Document

29/08/2429 August 2024 Appointment of Leanne Mavis Liptrot as a director on 2024-08-22

View Document

29/08/2429 August 2024 Appointment of Wendy Hampton as a director on 2024-08-22

View Document

27/08/2427 August 2024 Appointment of Pink Dandelion as a director on 2024-08-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-16 with no updates

View Document

16/07/2416 July 2024 Termination of appointment of Nicholas Tyldesley as a director on 2024-07-16

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Appointment of Mr Philip John Richardson as a director on 2023-03-23

View Document

10/03/2310 March 2023 Appointment of Mrs Susan Janet Kaneen as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of James Ernest Clarke as a director on 2023-03-08

View Document

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

30/04/2230 April 2022 Termination of appointment of Peter Joseph Flitcroft as a director on 2022-04-22

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Termination of appointment of Mounteney Solicitors as a secretary on 2022-02-22

View Document

23/02/2223 February 2022 Registered office address changed from 22 the Bramhall Centre Bramhall Stockport Cheshire SK7 1AW England to 14 Reedley Drive Worsley Manchester M28 7XR on 2022-02-23

View Document

26/01/2226 January 2022 Appointment of Mr Peter Joseph Flitcroft as a director on 2022-01-13

View Document

26/01/2226 January 2022 Termination of appointment of Joanne Louise Thwaites as a director on 2022-01-12

View Document

26/01/2226 January 2022 Appointment of Mr James Ernest Clarke as a director on 2022-01-13

View Document

21/12/2121 December 2021 Micro company accounts made up to 2021-03-31

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/08/2025 August 2020 DIRECTOR APPOINTED MR WILFRED WILLIAM SAMUEL ADDISON

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 5 BRIDGEWATER ROAD WORSLEY MANCHESTER M28 3JE ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ALAN ALLMAN / 25/09/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JAYNE ELIZABETH ALLMAN / 25/09/2018

View Document

28/07/1828 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 APPOINTMENT TERMINATED, DIRECTOR CAROLYN SIDDALL

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 16/07/17, NO UPDATES

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM LANGWORTHY CORNERSTONE CENTRE 451 LIVERPOOL STREET SALFORD M6 5QQ ENGLAND

View Document

13/05/1713 May 2017 DIRECTOR APPOINTED MRS NORMA LEE

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/11/1616 November 2016 REGISTERED OFFICE CHANGED ON 16/11/2016 FROM 14 REEDLEY DRIVE WORSLEY MANCHESTER LANCS M28 7XR

View Document

27/07/1627 July 2016 APPOINTMENT TERMINATED, SECRETARY HARGREAVES MOUNTENEY LTD

View Document

27/07/1627 July 2016 SECRETARY APPOINTED MR CHRISTOPHER ALAN ALLMAN

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 16/07/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/01/1629 January 2016 DIRECTOR APPOINTED MR KENNETH JOHN MORTON

View Document

29/01/1629 January 2016 APPOINTMENT TERMINATED, DIRECTOR LINDA MALONE

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 PREVSHO FROM 31/07/2015 TO 31/03/2015

View Document

01/08/151 August 2015 16/07/15 NO MEMBER LIST

View Document

23/04/1523 April 2015 ADOPT ARTICLES 10/04/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 DIRECTOR APPOINTED MR NICHOLAS TYLDESLEY

View Document

02/01/152 January 2015 ADOPT ARTICLES 15/12/2014

View Document

15/12/1415 December 2014 CORPORATE SECRETARY APPOINTED HARGREAVES MOUNTENEY LTD

View Document

01/12/141 December 2014 DIRECTOR APPOINTED CAROLYN SIDDALL

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE HEPBURN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED ANNE HEPBURN

View Document

03/09/143 September 2014 DIRECTOR APPOINTED LINDA MALONE

View Document

16/07/1416 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information