BAVYA LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-04 with updates

View Document

21/02/2521 February 2025 Notification of Jeyaprakash Movendran as a person with significant control on 2025-02-21

View Document

20/02/2520 February 2025 Cessation of Rajaram Mahato as a person with significant control on 2025-02-19

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/07/233 July 2023 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street, Ottery St Mary Devon EX11 1AD on 2023-07-03

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

21/02/2321 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/02/2218 February 2022 Confirmation statement made on 2022-02-04 with no updates

View Document

08/02/228 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

12/02/2112 February 2021 CONFIRMATION STATEMENT MADE ON 04/02/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM SUITE 122 GROUND FLOOR CREEDWELL HOUSE 32 CREEDWELL ORCHARD MILVERTON TAUNTON TA4 1JY UNITED KINGDOM

View Document

06/02/206 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM GROUND FLOOR SANFORD HOUSE SKIPPER WAY ST NEOTS PE19 6LT UNITED KINGDOM

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/03/1816 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/12/1726 December 2017 REGISTERED OFFICE CHANGED ON 26/12/2017 FROM GROUND FLOOR PHILBEACH HOUSE DALE HAVERFORDWEST SA62 3QU UNITED KINGDOM

View Document

07/12/177 December 2017 REGISTERED OFFICE CHANGED ON 07/12/2017 FROM 65 COMPTON STREET LONDON EC1V 0BN UNITED KINGDOM

View Document

23/03/1723 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR APPOINTED MR JEYAPRAKASH MOVENDRAN

View Document

10/03/1710 March 2017 REGISTERED OFFICE CHANGED ON 10/03/2017 FROM 5TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH UNITED KINGDOM

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAJARAM MAHATO / 03/06/2016

View Document

03/06/163 June 2016 REGISTERED OFFICE CHANGED ON 03/06/2016 FROM 3 LEWISHAM ROAD LONDON SE13 7QS ENGLAND

View Document

03/03/163 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / RAJARAM MAHATO / 03/03/2016

View Document

16/02/1616 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/10/1522 October 2015 REGISTERED OFFICE CHANGED ON 22/10/2015 FROM 14-16 BRIDFORD ROAD WEST BRIDGFORD NOTTINGHAM NOTTINGHAMSHIRE NG2 6AB UNITED KINGDOM

View Document

19/12/1419 December 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TAYLOR

View Document

10/12/1410 December 2014 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