BANNER AND ASSOCIATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/04/2530 April 2025 Unaudited abridged accounts made up to 2024-04-30

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

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

View Accounts

25/04/2425 April 2024 Unaudited abridged accounts made up to 2023-04-30

View Document

22/04/2422 April 2024 Amended total exemption full accounts made up to 2021-04-30

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

09/05/239 May 2023 Amended micro company accounts made up to 2022-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/04/2327 April 2023 Micro company accounts made up to 2022-04-30

View Document

20/04/2320 April 2023 Termination of appointment of Supriti Banerjee as a secretary on 2023-04-09

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Change of details for Mr Ronojit Kumar Banerjee as a person with significant control on 2022-01-26

View Document

03/02/223 February 2022 Notification of Sanjit Banerjee as a person with significant control on 2022-01-26

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

22/10/2122 October 2021 Termination of appointment of David Alexander Wolff as a director on 2021-10-11

View Document

20/10/2120 October 2021 Unaudited abridged accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/09/201 September 2020 30/04/20 UNAUDITED ABRIDGED

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/01/2021 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/01/1918 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/01/1826 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/12/1417 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/10/149 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/11/1326 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

08/10/138 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/12/124 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/12/124 December 2012 01/04/12 STATEMENT OF CAPITAL GBP 20000

View Document

12/10/1212 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR RONOJIT KUMAR BANERJEE

View Document

11/10/1211 October 2012 APPOINTMENT TERMINATED, DIRECTOR RONOJIT BANERJEE

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/10/1110 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/11/1010 November 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

10/11/1010 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONOJIT KUMAR BANERJEE / 01/08/2010

View Document

13/08/1013 August 2010 DIRECTOR APPOINTED MR RONOJIT KUMAR BANERJEE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/10/097 October 2009 SAIL ADDRESS CREATED

View Document

07/10/097 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER WOLFF / 07/10/2009

View Document

07/10/097 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

10/12/0810 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED DIRECTOR SANJIT BANERJEE

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

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

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 £ NC 1000/10000 08/04/

View Document

22/05/0322 May 2003 NC INC ALREADY ADJUSTED 08/04/03

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

27/01/0027 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

01/10/971 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

02/10/962 October 1996 RETURN MADE UP TO 07/10/96; NO CHANGE OF MEMBERS

View Document

18/09/9618 September 1996 AUD REG 6.06 DISCLOSURE 12/09/96

View Document

13/02/9613 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

26/09/9526 September 1995 RETURN MADE UP TO 07/10/95; NO CHANGE OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/02/959 February 1995 Full accounts made up to 1994-04-30

View Document

30/11/9430 November 1994

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94 FROM: 98 ALDRIDGE AVENUE STANMORE MIDDLESEX HA7 1DD

View Document

30/11/9430 November 1994

View Document

26/10/9426 October 1994 RETURN MADE UP TO 07/10/94; FULL LIST OF MEMBERS

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94 FROM: 1ST FLOOR 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

16/02/9416 February 1994

View Document

16/02/9416 February 1994

View Document

26/10/9326 October 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 NEW SECRETARY APPOINTED

View Document

26/10/9326 October 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 29 BYRON ROAD HARROW MIDDLESEX HA1 1JR

View Document

26/10/9326 October 1993 REGISTERED OFFICE CHANGED ON 26/10/93 FROM: 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

26/10/9326 October 1993

View Document

07/10/937 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/937 October 1993 Incorporation

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