BHAVITHA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
05/06/245 June 2024 | Confirmation statement made on 2024-06-02 with no updates |
11/03/2411 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
24/06/2324 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
28/03/2328 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
13/07/2113 July 2021 | Confirmation statement made on 2021-06-02 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/05/2114 May 2021 | 30/06/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/03/2012 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
30/03/1930 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNIE MARY BHAVITHA SEELAM / 24/01/2019 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS ANNIE MARY BHAVITHA SEELAM / 24/01/2019 |
24/01/1924 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SRIKANTH SEELAM / 24/01/2019 |
24/01/1924 January 2019 | REGISTERED OFFICE CHANGED ON 24/01/2019 FROM 11 LANCASTER PLACE GREAT SOUTH WEST ROAD HOUNSLOW TW4 7NE |
24/01/1924 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SRIKANTH SEELAM / 24/01/2019 |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, WITH UPDATES |
24/03/1824 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
09/09/179 September 2017 | 01/09/17 STATEMENT OF CAPITAL GBP 2 |
09/09/179 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNIE MARY BHAVITHA SEELAM |
09/09/179 September 2017 | PSC'S CHANGE OF PARTICULARS / MR SRIKANTH SEELAM / 01/09/2017 |
01/08/171 August 2017 | DIRECTOR APPOINTED MRS ANNIE MARY BHAVITHA SEELAM |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SRIKANTH SEELAM |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
26/12/1626 December 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
19/07/1619 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
13/04/1613 April 2016 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15 |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
04/06/154 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
14/11/1414 November 2014 | REGISTERED OFFICE CHANGED ON 14/11/2014 FROM 284 OXFORD ROAD KIDLINGTON OXFORDSHIRE OX5 1ED UNITED KINGDOM |
02/06/142 June 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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