BINDU PROPERTIES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 21/08/2521 August 2025 | Micro company accounts made up to 2024-11-30 |
| 25/04/2525 April 2025 | Registration of charge 123157330003, created on 2025-04-22 |
| 22/04/2522 April 2025 | Registered office address changed from 107 Harewood Terrace Southall UB2 4JN England to 16 Dunlin Close Bolton BL2 1EW on 2025-04-22 |
| 16/04/2516 April 2025 | Termination of appointment of Somika Klair as a director on 2025-04-16 |
| 04/03/254 March 2025 | Appointment of Mrs Somika Klair as a director on 2025-03-01 |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-20 with no updates |
| 27/01/2527 January 2025 | Confirmation statement made on 2025-01-23 with updates |
| 24/01/2524 January 2025 | Cessation of Somika Klair as a person with significant control on 2025-01-23 |
| 24/01/2524 January 2025 | Termination of appointment of Somika Klair as a director on 2025-01-23 |
| 24/01/2524 January 2025 | Appointment of Mr Ruilong Feng as a director on 2025-01-23 |
| 24/01/2524 January 2025 | Appointment of Mrs Lifang Feng as a director on 2025-01-23 |
| 24/01/2524 January 2025 | Notification of Ruilong Feng as a person with significant control on 2025-01-23 |
| 24/01/2524 January 2025 | Notification of Lifang Feng as a person with significant control on 2025-01-23 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 20/08/2420 August 2024 | Micro company accounts made up to 2023-11-30 |
| 09/08/249 August 2024 | Change of details for Mrs Somika Klair as a person with significant control on 2022-01-20 |
| 01/02/241 February 2024 | Confirmation statement made on 2024-01-20 with no updates |
| 30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
| 24/08/2324 August 2023 | Micro company accounts made up to 2022-11-30 |
| 30/01/2330 January 2023 | Confirmation statement made on 2023-01-20 with no updates |
| 30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
| 17/02/2217 February 2022 | Registered office address changed from 107 Harewood Terrace Southall UB2 4JN England to Neals Corner Suite 20 2 Bath Road Hounslow TW3 3HJ on 2022-02-17 |
| 17/02/2217 February 2022 | Director's details changed for Mrs Somika Klair on 2022-02-14 |
| 20/01/2220 January 2022 | Termination of appointment of Munesh Kumar as a director on 2022-01-20 |
| 20/01/2220 January 2022 | Confirmation statement made on 2022-01-20 with updates |
| 30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
| 19/07/2119 July 2021 | Micro company accounts made up to 2020-11-30 |
| 18/06/2118 June 2021 | Withdrawal of a person with significant control statement on 2021-06-18 |
| 18/06/2118 June 2021 | Confirmation statement made on 2021-04-15 with updates |
| 18/06/2118 June 2021 | Statement of capital following an allotment of shares on 2020-04-14 |
| 18/06/2118 June 2021 | Notification of Somika Klair as a person with significant control on 2019-11-14 |
| 30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
| 08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH UPDATES |
| 14/04/2014 April 2020 | DIRECTOR APPOINTED MR MUNESH KUMAR |
| 14/04/2014 April 2020 | REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 1A ELLISON GARDEN SOUTHALL UB2 4EW UNITED KINGDOM |
| 20/03/2020 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 123157330001 |
| 14/11/1914 November 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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