BIMAL ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-07-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

13/07/2413 July 2024 Compulsory strike-off action has been discontinued

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

08/03/248 March 2024 Secretary's details changed for Bimal Bipin Pala on 2018-08-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/06/2327 June 2023 Total exemption full accounts made up to 2022-07-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

07/02/227 February 2022 Change of details for Mr Bimal Bipin Pala as a person with significant control on 2022-01-05

View Document

07/02/227 February 2022 Cessation of Sharda Bipin Pala as a person with significant control on 2022-01-05

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

03/06/213 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 22/03/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, WITH UPDATES

View Document

02/08/182 August 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BIMAL BIPIN PALA / 28/06/2018

View Document

01/08/181 August 2018 REGISTERED OFFICE CHANGED ON 01/08/2018 FROM 340 MELTON ROAD LEICESTER LEICESTERSHIRE LE4 7SL ENGLAND

View Document

01/08/181 August 2018 SAIL ADDRESS CREATED

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MR BIMAL BIPIN PALA / 28/06/2018

View Document

01/08/181 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARDA BIPIN PALA / 28/06/2018

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / MRS SHARDA BIPIN PALA / 28/06/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BIMAL BIPIN PALA / 07/08/2017

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARDA BIPIN PALA / 07/08/2017

View Document

07/11/177 November 2017 PSC'S CHANGE OF PARTICULARS / MRS SHARDA BIPIN PALA / 07/08/2017

View Document

06/11/176 November 2017 PSC'S CHANGE OF PARTICULARS / MR BIMAL BIPIN PALA / 07/08/2017

View Document

17/08/1717 August 2017 SECRETARY'S CHANGE OF PARTICULARS / BIMAL BIPIN PALA / 07/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BIMAL BIPIN PALA / 07/08/2017

View Document

17/08/1717 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHARDA BIPIN PALA / 07/08/2017

View Document

17/08/1717 August 2017 REGISTERED OFFICE CHANGED ON 17/08/2017 FROM 36 KNIGHTON GRANGE ROAD LEICESTER LE2 2LE

View Document

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

View Accounts

11/04/1711 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

26/03/1726 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/05/1514 May 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/03/1322 March 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

22/11/1222 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/1220 November 2012 PREVEXT FROM 31/03/2012 TO 31/07/2012

View Document

08/05/128 May 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

18/04/1118 April 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1118 April 2011 COMPANY NAME CHANGED BIMAL JEWELLERS LIMITED CERTIFICATE ISSUED ON 18/04/11

View Document

22/03/1122 March 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