BANANA HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Change of details for Mrs Leslie Rose Bendahan as a person with significant control on 2016-04-06

View Document

13/06/2513 June 2025 Director's details changed for Mrs Hannah Klein on 2025-06-13

View Document

13/06/2513 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/04/2510 April 2025 Previous accounting period shortened from 2024-04-30 to 2024-04-29

View Document

14/01/2514 January 2025 Previous accounting period shortened from 2024-07-05 to 2024-04-30

View Document

13/01/2513 January 2025 Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 2025-01-13

View Document

13/01/2513 January 2025 Change of details for Mrs Leslie Rose Bendahan as a person with significant control on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Mrs Hannah Klein on 2025-01-13

View Document

13/01/2513 January 2025 Director's details changed for Leslie Rose Bendahan on 2025-01-13

View Document

13/01/2513 January 2025 Secretary's details changed for Mr Albert Bendahan on 2025-01-13

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/244 July 2024 Previous accounting period shortened from 2023-07-06 to 2023-07-05

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

21/05/2421 May 2024 Satisfaction of charge 026185050003 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-06-30

View Document

03/07/233 July 2023 Previous accounting period shortened from 2022-07-07 to 2022-07-06

View Document

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

View Accounts

28/06/2328 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

05/04/235 April 2023 Previous accounting period shortened from 2022-07-08 to 2022-07-07

View Document

03/10/223 October 2022 Previous accounting period extended from 2022-06-29 to 2022-07-08

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Accounts

31/03/2231 March 2022 Previous accounting period shortened from 2021-07-01 to 2021-06-30

View Document

24/11/2124 November 2021 Appointment of Mrs Hannah Klein as a director on 2021-11-01

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Previous accounting period shortened from 2020-07-02 to 2020-07-01

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/09/1926 September 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 026185050003

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/06/1928 June 2019 PREVSHO FROM 05/07/2018 TO 04/07/2018

View Document

04/04/194 April 2019 PREVSHO FROM 06/07/2018 TO 05/07/2018

View Document

03/10/183 October 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 PREVSHO FROM 07/07/2017 TO 06/07/2017

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

05/04/185 April 2018 PREVSHO FROM 08/07/2017 TO 07/07/2017

View Document

29/11/1729 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026185050002

View Document

02/10/172 October 2017 PREVEXT FROM 29/06/2017 TO 08/07/2017

View Document

28/09/1728 September 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

08/07/178 July 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

08/07/178 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROSE BENDAHAN

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/06/1729 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 026185050001

View Document

28/06/1728 June 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

30/03/1730 March 2017 PREVSHO FROM 01/07/2016 TO 30/06/2016

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 PREVSHO FROM 02/07/2015 TO 01/07/2015

View Document

29/03/1629 March 2016 PREVSHO FROM 03/07/2015 TO 02/07/2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/07/152 July 2015 PREVSHO FROM 04/07/2014 TO 03/07/2014

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

03/04/153 April 2015 PREVSHO FROM 05/07/2014 TO 04/07/2014

View Document

16/09/1416 September 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/07/141 July 2014 PREVSHO FROM 06/07/2013 TO 05/07/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 PREVSHO FROM 07/07/2013 TO 06/07/2013

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

05/07/135 July 2013 PREVSHO FROM 08/07/2012 TO 07/07/2012

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/04/137 April 2013 PREVSHO FROM 09/07/2012 TO 08/07/2012

View Document

31/03/1331 March 2013 PREVEXT FROM 01/07/2012 TO 09/07/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/07/121 July 2012 CURRSHO FROM 02/07/2011 TO 01/07/2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

13/06/1213 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

02/04/122 April 2012 PREVSHO FROM 03/07/2011 TO 02/07/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/06/1130 June 2011 PREVSHO FROM 04/07/2010 TO 03/07/2010

View Document

21/06/1121 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/04/114 April 2011 PREVSHO FROM 05/07/2010 TO 04/07/2010

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

16/06/1016 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROSE BENDAHAN / 01/10/2009

View Document

24/03/1024 March 2010 PREVSHO FROM 06/07/2009 TO 05/07/2009

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

10/06/0510 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ

View Document

10/05/0410 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

11/06/0311 June 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

27/05/0327 May 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 06/07/02

View Document

11/05/0311 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/9911 October 1999 RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/9914 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9930 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/08/9813 August 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/08/9727 August 1997 RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 66 WIGMORE STREET LONDON W1H 0HQ

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/06/9613 June 1996 RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS

View Document

20/05/9620 May 1996 NEW SECRETARY APPOINTED

View Document

20/05/9620 May 1996 SECRETARY RESIGNED

View Document

03/05/963 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

05/09/955 September 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/12/9413 December 1994 REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7UR

View Document

31/05/9431 May 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

14/06/9314 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

31/05/9231 May 1992 RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS

View Document

31/05/9231 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 45 VIVIEN AVENUE HENDON LONDON, NW4 3XA

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 ALTER MEM AND ARTS 13/06/91

View Document

10/07/9110 July 1991 COMPANY NAME CHANGED SPEED 1492 LIMITED CERTIFICATE ISSUED ON 11/07/91

View Document

20/06/9120 June 1991 REGISTERED OFFICE CHANGED ON 20/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

07/06/917 June 1991 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