BI DATA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Confirmation statement made on 2025-07-03 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

05/11/245 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/10/2311 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

12/10/2212 October 2022 Withdrawal of a person with significant control statement on 2022-10-12

View Document

12/10/2212 October 2022 Notification of Braja Shankar Nayak as a person with significant control on 2022-10-11

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-17 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/07/1927 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 59 ARUNDEL AVENUE EWELL KT17 2RN ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 32 AUTUMN DRIVE AUTUMN DRIVE SUTTON SURREY SM2 5BA ENGLAND

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAJA SHANKAR NAYAK / 16/01/2019

View Document

23/07/1823 July 2018 CONFIRMATION STATEMENT MADE ON 17/07/18, NO UPDATES

View Document

06/07/186 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

27/02/1827 February 2018 CURRSHO FROM 31/07/2018 TO 31/03/2018

View Document

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAJA SHANKAR NAYAK / 10/10/2017

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / BANDINI NAYAK / 10/10/2017

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM 32 AUTUMN DRIVE SUTTON SURREY SM2 5BA ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAJA SHANKAR NAYAK / 10/10/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

19/05/1719 May 2017 18/07/16 STATEMENT OF CAPITAL GBP 60

View Document

18/05/1718 May 2017 SECRETARY APPOINTED BANDINI NAYAK

View Document

18/05/1718 May 2017 03/08/16 STATEMENT OF CAPITAL GBP 100

View Document

18/07/1618 July 2016 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