BANANA SPLIT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for David Godfrey on 2025-01-02

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-23 with updates

View Document

31/01/2531 January 2025 Amended full accounts made up to 2023-01-31

View Document

29/01/2529 January 2025 Accounts for a medium company made up to 2024-01-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with updates

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Memorandum and Articles of Association

View Document

18/02/2418 February 2024 Resolutions

View Document

18/02/2418 February 2024 Resolutions

View Document

16/02/2416 February 2024 Change of share class name or designation

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/08/231 August 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/07/2313 July 2023 Notification of Anthony David Posner as a person with significant control on 2023-03-24

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Memorandum and Articles of Association

View Document

21/04/2321 April 2023 Resolutions

View Document

21/04/2321 April 2023 Resolutions

View Document

12/04/2312 April 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

07/04/237 April 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

05/04/235 April 2023 Director's details changed for Mr Julian David Posner on 2023-03-03

View Document

05/04/235 April 2023 Change of details for Mr Julian David Posner as a person with significant control on 2023-04-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-03-23 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Full accounts made up to 2021-01-31

View Document

17/11/2117 November 2021 Resolutions

View Document

17/11/2117 November 2021 Particulars of variation of rights attached to shares

View Document

17/11/2117 November 2021 Resolutions

View Document

16/11/2116 November 2021 Change of share class name or designation

View Document

21/07/2121 July 2021 Termination of appointment of the Company Registration Agents Ltd as a secretary on 2021-07-21

View Document

19/08/2019 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/08/2019 August 2020 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

19/08/2019 August 2020 REREG PLC TO PRI; RES02 PASS DATE:2020-07-15

View Document

19/08/2019 August 2020 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/08/2019 August 2020 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/08/2011 August 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

11/08/2011 August 2020 ARTICLES OF ASSOCIATION

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/08/205 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED JAMES HOWARD SIMON

View Document

24/09/1924 September 2019 DIRECTOR APPOINTED MR ANTHONY DAVID POSNER

View Document

23/09/1923 September 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/09/1923 September 2019 ADOPT ARTICLES 23/08/2019

View Document

20/09/1920 September 2019 23/08/19 STATEMENT OF CAPITAL GBP 172528.00

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, WITH UPDATES

View Document

24/07/1724 July 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

30/09/1630 September 2016 08/07/16 STATEMENT OF CAPITAL GBP 2

View Document

08/08/168 August 2016 VARYING SHARE RIGHTS AND NAMES

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

08/07/168 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

29/07/1529 July 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

14/08/1414 August 2014 REGISTERED OFFICE CHANGED ON 14/08/2014 FROM 88 CRAWFORD STREET LONDON W1H 2EJ

View Document

09/07/149 July 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

29/05/1429 May 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

25/07/1325 July 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

25/05/1325 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

13/07/1213 July 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/06/122 June 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY / 01/12/2010

View Document

23/05/1123 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN DAVID POSNER / 01/12/2010

View Document

23/05/1123 May 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

02/08/102 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

24/05/1024 May 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE COMPANY REGISTRATION AGENTS LTD / 01/10/2009

View Document

24/05/1024 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GODFREY / 01/10/2009

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED THE COMPANY REGISTRATION AGENTS LTD

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED SECRETARY ASGER HASSUJI

View Document

02/09/082 September 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: 13 STATION ROAD LONDON N3 2SB

View Document

22/05/0722 May 2007 RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0417 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

27/05/0427 May 2004 RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

04/06/034 June 2003 RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/06/0114 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

29/06/0029 June 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

29/06/0029 June 2000 REGISTERED OFFICE CHANGED ON 29/06/00 FROM: 32 QUEEN ANNE STREET LONDON W1M 0HD

View Document

27/07/9927 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

27/08/9827 August 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

30/05/9830 May 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

21/03/9821 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/08/9727 August 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

11/06/9711 June 1997 RETURN MADE UP TO 22/05/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 NEW SECRETARY APPOINTED

View Document

27/01/9727 January 1997 SECRETARY RESIGNED

View Document

04/08/964 August 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 22/05/96; NO CHANGE OF MEMBERS

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

05/06/955 June 1995 RETURN MADE UP TO 22/05/95; FULL LIST OF MEMBERS

View Document

12/04/9512 April 1995 NEW DIRECTOR APPOINTED

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 documents registered before 1 January 1995

View Document

05/09/945 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

13/06/9413 June 1994 RETURN MADE UP TO 22/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

03/06/933 June 1993 RETURN MADE UP TO 22/05/93; FULL LIST OF MEMBERS

View Document

30/09/9230 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/06/928 June 1992 RETURN MADE UP TO 22/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 DIRECTOR RESIGNED

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 22/05/91; FULL LIST OF MEMBERS

View Document

13/06/9113 June 1991 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/06/9113 June 1991 REREGISTRATION PRI-PLC 02/05/91

View Document

13/06/9113 June 1991 ALTER MEM AND ARTS 02/05/91

View Document

10/06/9110 June 1991 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9110 June 1991 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

10/06/9110 June 1991 AUDITORS' REPORT

View Document

10/06/9110 June 1991 AUDITORS' STATEMENT

View Document

10/06/9110 June 1991 BALANCE SHEET

View Document

10/06/9110 June 1991 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/06/9014 June 1990 RETURN MADE UP TO 22/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

24/05/9024 May 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/9023 February 1990 ALLOT GRANT OPTIONS EXT 30/01/90

View Document

23/02/9023 February 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9011 January 1990 COMPANY NAME CHANGED BANANA SPLIT DISCOTHEQUES LIMITE D CERTIFICATE ISSUED ON 12/01/90

View Document

02/10/892 October 1989 RETURN MADE UP TO 17/07/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

16/08/8916 August 1989 NC INC ALREADY ADJUSTED

View Document

16/08/8916 August 1989 £ NC 50000/250000 09/08

View Document

16/05/8816 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

17/02/8817 February 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8724 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/8719 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

27/05/8727 May 1987 RETURN MADE UP TO 16/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

20/03/8720 March 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

17/01/8717 January 1987 FULL ACCOUNTS MADE UP TO 31/01/85

View Document

17/01/8717 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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