BANANA HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 13/06/2513 June 2025 | Change of details for Mrs Leslie Rose Bendahan as a person with significant control on 2016-04-06 |
| 13/06/2513 June 2025 | Director's details changed for Mrs Hannah Klein on 2025-06-13 |
| 13/06/2513 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
| 10/04/2510 April 2025 | Previous accounting period shortened from 2024-04-30 to 2024-04-29 |
| 14/01/2514 January 2025 | Previous accounting period shortened from 2024-07-05 to 2024-04-30 |
| 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 |
| 13/01/2513 January 2025 | Change of details for Mrs Leslie Rose Bendahan as a person with significant control on 2025-01-13 |
| 13/01/2513 January 2025 | Director's details changed for Mrs Hannah Klein on 2025-01-13 |
| 13/01/2513 January 2025 | Director's details changed for Leslie Rose Bendahan on 2025-01-13 |
| 13/01/2513 January 2025 | Secretary's details changed for Mr Albert Bendahan on 2025-01-13 |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-06-30 |
| 04/07/244 July 2024 | Previous accounting period shortened from 2023-07-06 to 2023-07-05 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
| 21/05/2421 May 2024 | Satisfaction of charge 026185050003 in full |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 28/09/2328 September 2023 | Total exemption full accounts made up to 2022-06-30 |
| 03/07/233 July 2023 | Previous accounting period shortened from 2022-07-07 to 2022-07-06 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 28/06/2328 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
| 05/04/235 April 2023 | Previous accounting period shortened from 2022-07-08 to 2022-07-07 |
| 03/10/223 October 2022 | Previous accounting period extended from 2022-06-29 to 2022-07-08 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Previous accounting period shortened from 2021-07-01 to 2021-06-30 |
| 24/11/2124 November 2021 | Appointment of Mrs Hannah Klein as a director on 2021-11-01 |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Confirmation statement made on 2021-06-07 with no updates |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2130 June 2021 | Previous accounting period shortened from 2020-07-02 to 2020-07-01 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 26/09/1926 September 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 026185050003 |
| 03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 28/06/1928 June 2019 | PREVSHO FROM 05/07/2018 TO 04/07/2018 |
| 04/04/194 April 2019 | PREVSHO FROM 06/07/2018 TO 05/07/2018 |
| 03/10/183 October 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/183 July 2018 | PREVSHO FROM 07/07/2017 TO 06/07/2017 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 09/06/189 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
| 05/04/185 April 2018 | PREVSHO FROM 08/07/2017 TO 07/07/2017 |
| 29/11/1729 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026185050002 |
| 02/10/172 October 2017 | PREVEXT FROM 29/06/2017 TO 08/07/2017 |
| 28/09/1728 September 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 08/07/178 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
| 08/07/178 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLIE ROSE BENDAHAN |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 026185050001 |
| 28/06/1728 June 2017 | PREVSHO FROM 30/06/2016 TO 29/06/2016 |
| 30/03/1730 March 2017 | PREVSHO FROM 01/07/2016 TO 30/06/2016 |
| 27/09/1627 September 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 29/06/1629 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
| 28/06/1628 June 2016 | PREVSHO FROM 02/07/2015 TO 01/07/2015 |
| 29/03/1629 March 2016 | PREVSHO FROM 03/07/2015 TO 02/07/2015 |
| 01/10/151 October 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/07/152 July 2015 | PREVSHO FROM 04/07/2014 TO 03/07/2014 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 16/06/1516 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
| 03/04/153 April 2015 | PREVSHO FROM 05/07/2014 TO 04/07/2014 |
| 16/09/1416 September 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 01/07/141 July 2014 | PREVSHO FROM 06/07/2013 TO 05/07/2013 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 27/06/1427 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
| 04/04/144 April 2014 | PREVSHO FROM 07/07/2013 TO 06/07/2013 |
| 03/10/133 October 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 05/07/135 July 2013 | PREVSHO FROM 08/07/2012 TO 07/07/2012 |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 11/06/1311 June 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
| 07/04/137 April 2013 | PREVSHO FROM 09/07/2012 TO 08/07/2012 |
| 31/03/1331 March 2013 | PREVEXT FROM 01/07/2012 TO 09/07/2012 |
| 28/09/1228 September 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 01/07/121 July 2012 | CURRSHO FROM 02/07/2011 TO 01/07/2011 |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 13/06/1213 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
| 02/04/122 April 2012 | PREVSHO FROM 03/07/2011 TO 02/07/2011 |
| 03/10/113 October 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 30/06/1130 June 2011 | PREVSHO FROM 04/07/2010 TO 03/07/2010 |
| 21/06/1121 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
| 04/04/114 April 2011 | PREVSHO FROM 05/07/2010 TO 04/07/2010 |
| 24/06/1024 June 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 16/06/1016 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
| 16/06/1016 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLIE ROSE BENDAHAN / 01/10/2009 |
| 24/03/1024 March 2010 | PREVSHO FROM 06/07/2009 TO 05/07/2009 |
| 09/06/099 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
| 09/05/099 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 11/06/0811 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
| 08/05/088 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 18/07/0718 July 2007 | RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS |
| 10/07/0610 July 2006 | RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS |
| 09/05/069 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 10/06/0510 June 2005 | RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS |
| 03/06/053 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
| 14/06/0414 June 2004 | RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS |
| 07/06/047 June 2004 | REGISTERED OFFICE CHANGED ON 07/06/04 FROM: TUDOR HOUSE LLANVANOR ROAD LONDON NW2 2AQ |
| 10/05/0410 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
| 17/06/0317 June 2003 | RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS |
| 11/06/0311 June 2003 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 27/05/0327 May 2003 | ACC. REF. DATE EXTENDED FROM 30/06/02 TO 06/07/02 |
| 11/05/0311 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
| 01/07/021 July 2002 | RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS |
| 30/04/0230 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 |
| 25/06/0125 June 2001 | RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS |
| 03/05/013 May 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
| 23/06/0023 June 2000 | RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS |
| 03/05/003 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
| 11/10/9911 October 1999 | RETURN MADE UP TO 07/06/99; FULL LIST OF MEMBERS |
| 14/05/9914 May 1999 | SECRETARY'S PARTICULARS CHANGED |
| 14/05/9914 May 1999 | DIRECTOR'S PARTICULARS CHANGED |
| 30/04/9930 April 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
| 13/08/9813 August 1998 | RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS |
| 29/05/9829 May 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
| 27/08/9727 August 1997 | RETURN MADE UP TO 07/06/97; FULL LIST OF MEMBERS |
| 07/08/977 August 1997 | REGISTERED OFFICE CHANGED ON 07/08/97 FROM: 66 WIGMORE STREET LONDON W1H 0HQ |
| 29/07/9729 July 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
| 13/06/9613 June 1996 | RETURN MADE UP TO 07/06/96; FULL LIST OF MEMBERS |
| 20/05/9620 May 1996 | NEW SECRETARY APPOINTED |
| 20/05/9620 May 1996 | SECRETARY RESIGNED |
| 03/05/963 May 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95 |
| 05/09/955 September 1995 | RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS |
| 14/12/9414 December 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 |
| 13/12/9413 December 1994 | REGISTERED OFFICE CHANGED ON 13/12/94 FROM: 788 - 790 FINCHLEY ROAD LONDON NW11 7UR |
| 31/05/9431 May 1994 | RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS |
| 26/11/9326 November 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 |
| 14/06/9314 June 1993 | RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS |
| 14/06/9314 June 1993 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
| 24/11/9224 November 1992 | FULL ACCOUNTS MADE UP TO 30/06/92 |
| 31/05/9231 May 1992 | RETURN MADE UP TO 07/06/92; FULL LIST OF MEMBERS |
| 31/05/9231 May 1992 | DIRECTOR RESIGNED |
| 14/05/9214 May 1992 | REGISTERED OFFICE CHANGED ON 14/05/92 FROM: 45 VIVIEN AVENUE HENDON LONDON, NW4 3XA |
| 14/05/9214 May 1992 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
| 18/07/9118 July 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
| 18/07/9118 July 1991 | ALTER MEM AND ARTS 13/06/91 |
| 10/07/9110 July 1991 | COMPANY NAME CHANGED SPEED 1492 LIMITED CERTIFICATE ISSUED ON 11/07/91 |
| 20/06/9120 June 1991 | REGISTERED OFFICE CHANGED ON 20/06/91 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP |
| 07/06/917 June 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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