BASRAI RESTAURANT LIMITED

Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Cessation of Raghbir Singh Basrai as a person with significant control on 2024-06-07

View Document

09/01/259 January 2025 Notification of Basrai Ltd as a person with significant control on 2024-06-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/03/2414 March 2024 Sub-division of shares on 2023-11-10

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-18 with updates

View Document

19/02/2419 February 2024 Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-11-10

View Document

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

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-18 with updates

View Document

06/02/236 February 2023 Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2020-01-01

View Document

19/01/2319 January 2023 Director's details changed for Mr Raghbir Singh Basrai on 2023-01-13

View Document

19/01/2319 January 2023 Change of details for Mr Raghbir Singh Basrai as a person with significant control on 2023-01-13

View Document

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

View Accounts

25/02/2225 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

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

View Accounts

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

View Accounts

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJINDERPAL KAUR BASRAI / 25/02/2020

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR RAGHBIR SINGH BASRAI / 25/02/2020

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, WITH UPDATES

View Document

01/04/201 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJINDERPAL KAUR BASRAI / 01/04/2020

View Document

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS TEJINDERPAL KAUR BASRAI / 25/02/2020

View Document

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

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

30/01/1930 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, DIRECTOR RAGHBIR BASRAI

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

02/02/182 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR HARKIREN SANDHU

View Document

22/12/1622 December 2016 DIRECTOR APPOINTED MRS TEJINDERPAL KAUR BASRAI

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR PALVINDER BASRAI

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

04/03/164 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

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

View Accounts

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / HARKIREN KAUR BASRAI / 31/03/2014

View Document

06/03/156 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/03/143 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/02/1326 February 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

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

View Accounts

29/02/1229 February 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARHIREN KAUR BASRAI / 31/12/2011

View Document

08/12/118 December 2011 REGISTERED OFFICE CHANGED ON 08/12/2011 FROM AYRSHIRE BUSINESS CENTRE 33 TOWNHEAD KILMAURS AYRSHIRE KA3 2YF UNITED KINGDOM

View Document

08/12/118 December 2011 CURREXT FROM 28/02/2012 TO 30/06/2012

View Document

29/03/1129 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/03/114 March 2011 DIRECTOR APPOINTED RAGHBIR SINGH BASRAI

View Document

04/03/114 March 2011 DIRECTOR APPOINTED PALVINDER KAUR BASRAI

View Document

04/03/114 March 2011 DIRECTOR APPOINTED HARHIREN KAUR BASRAI

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE MABBOTT

View Document

21/02/1121 February 2011 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

18/02/1118 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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