BIPASHA GHOSH LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-12 with no updates |
29/12/2429 December 2024 | Micro company accounts made up to 2024-03-31 |
25/08/2425 August 2024 | Change of details for Mr William Geoffrey Ling as a person with significant control on 2024-08-25 |
25/08/2425 August 2024 | Secretary's details changed for Tanya Ling on 2024-08-25 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Registered office address changed from 21 First Floor Cork Street London W1S 3LZ England to 9 Bury Street London SW1Y 6AB on 2024-03-11 |
05/02/245 February 2024 | Confirmation statement made on 2024-01-12 with no updates |
12/12/2312 December 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-12 with no updates |
06/05/226 May 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
06/07/216 July 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/06/2012 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/02/209 February 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
22/12/1822 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/01/1821 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
14/12/1714 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/02/178 February 2017 | REGISTERED OFFICE CHANGED ON 08/02/2017 FROM 30 GAP ROAD LONDON SW19 8JG |
19/01/1719 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/02/162 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
18/12/1518 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
12/01/1512 January 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
09/12/149 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/02/1411 February 2014 | REGISTERED OFFICE CHANGED ON 11/02/2014 FROM 1ST FLOOR 21 CORK STREET LONDON W1S 3LZ |
13/01/1413 January 2014 | SAIL ADDRESS CHANGED FROM: 22A CORK STREET LONDON W1S 3NA UNITED KINGDOM |
13/01/1413 January 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
26/12/1326 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
09/12/139 December 2013 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 22A CORK STREET LONDON W1S 3NA UNITED KINGDOM |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/01/1316 January 2013 | Annual return made up to 14 January 2013 with full list of shareholders |
06/12/126 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
06/02/126 February 2012 | Annual return made up to 14 January 2012 with full list of shareholders |
27/10/1127 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
07/02/117 February 2011 | SAIL ADDRESS CHANGED FROM: 30 GAP ROAD LONDON SW19 8JG UNITED KINGDOM |
07/02/117 February 2011 | Annual return made up to 14 January 2011 with full list of shareholders |
24/12/1024 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/08/109 August 2010 | REGISTERED OFFICE CHANGED ON 09/08/2010 FROM 30 GAP ROAD LONDON SW19 8JG |
05/02/105 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR |
05/02/105 February 2010 | Annual return made up to 14 January 2010 with full list of shareholders |
05/02/105 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEOFFREY LING / 01/10/2009 |
05/02/105 February 2010 | SAIL ADDRESS CREATED |
12/06/0912 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/02/092 February 2009 | RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS |
02/06/082 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
23/04/0823 April 2008 | RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS |
30/08/0730 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/03/0722 March 2007 | RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS |
03/06/063 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
13/03/0613 March 2006 | RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS |
10/05/0510 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
27/01/0527 January 2005 | RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS |
10/08/0410 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
22/07/0422 July 2004 | NEW SECRETARY APPOINTED |
22/07/0422 July 2004 | SECRETARY RESIGNED |
07/02/047 February 2004 | RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
21/02/0321 February 2003 | RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS |
15/01/0315 January 2003 | ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03 |
01/02/021 February 2002 | NEW DIRECTOR APPOINTED |
26/01/0226 January 2002 | DIRECTOR RESIGNED |
26/01/0226 January 2002 | SECRETARY RESIGNED |
26/01/0226 January 2002 | NEW SECRETARY APPOINTED |
14/01/0214 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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