B&L GLOBAL SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Micro company accounts made up to 2024-01-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-06 with no updates

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-01-06 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-01-31

View Document

18/04/2318 April 2023 Registered office address changed from Room 3.14 79 College Road Harrow Middlesex HA1 1BD United Kingdom to C/O a J Shah & Company, Room 3.14 79 College Road Harrow Middlesex HA1 1BD on 2023-04-18

View Document

31/03/2331 March 2023 Registered office address changed from A J Shah and Company Middlesex House, Room 302, 3rd Floor 130 College Road Harrow Middlesex HA1 1BQ England to Room 3.14 79 College Road Harrow Middlesex HA1 1BD on 2023-03-31

View Document

31/03/2331 March 2023 Registered office address changed from Room 3.14 79 College Road Harrow Middlesex HA1 1BD England to Room 3.14 79 College Road Harrow Middlesex HA1 1BD on 2023-03-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-06 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

21/01/2221 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

28/10/2128 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 06/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 209 79 COLLEGE ROAD HARROW HA1 1BD ENGLAND

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR BOBBY KOSHY

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, DIRECTOR LEGY KANNIKAL

View Document

04/06/184 June 2018 CESSATION OF LEGY GEORGE KANNIKAL AS A PSC

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 06/01/18, NO UPDATES

View Document

19/01/1819 January 2018 REGISTERED OFFICE CHANGED ON 19/01/2018 FROM C/O A J SHAH & COMPANY AVANTA HOUSE ROOM 405 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD UNITED KINGDOM

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/11/161 November 2016 DISS40 (DISS40(SOAD))

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/09/1617 September 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1616 August 2016 FIRST GAZETTE

View Document

05/02/165 February 2016 DISS40 (DISS40(SOAD))

View Document

04/02/164 February 2016 Annual return made up to 6 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/12/1529 December 2015 FIRST GAZETTE

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM ROOM 405 79 COLLEGE ROAD HARROW MIDDLESEX HA1 1BD

View Document

03/02/153 February 2015 Annual return made up to 6 January 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM SUITE E 5TH FLOOR QUEENS HOUSE KYMBERLEY ROAD HARROW MIDDLESEX HA1 1US

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 6 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/10/134 October 2013 DIRECTOR APPOINTED MS LEGY GEORGE KANNIKAL

View Document

28/03/1328 March 2013 Annual return made up to 6 January 2013 with full list of shareholders

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BOBBY KOSHY

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/07/1213 July 2012 SECOND FILING WITH MUD 06/01/10 FOR FORM AR01

View Document

12/07/1212 July 2012 06/01/09 FULL LIST AMEND

View Document

05/07/125 July 2012 SECOND FILING WITH MUD 06/01/11 FOR FORM AR01

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, SECRETARY BOBBY KOSHY

View Document

15/05/1215 May 2012 Annual return made up to 6 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR LEGY KANNIKAL

View Document

15/05/1215 May 2012 01/02/11 STATEMENT OF CAPITAL GBP 20

View Document

05/05/125 May 2012 DISS40 (DISS40(SOAD))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY KOSHY / 06/01/2011

View Document

09/03/119 March 2011 Annual return made up to 6 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS LEGY GEORGE KANNIKAL / 06/01/2011

View Document

09/03/119 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR BOBBY KOSHY / 06/01/2011

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM, 101, PLATINUM HOUSE, LYON ROAD, HARROW, HA1 2EX

View Document

08/06/108 June 2010 Annual return made up to 6 January 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LEGY GEORGE KANNIKAL / 06/01/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BOBBY KOSHY / 06/01/2010

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR HRISHIKESH KHEDKAR

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/05/0927 May 2009 DISS40 (DISS40(SOAD))

View Document

26/05/0926 May 2009 RETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

24/10/0824 October 2008 DIRECTOR APPOINTED MR HRISHIKESH KHEDKAR

View Document

10/09/0810 September 2008 RETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY'S CHANGE OF PARTICULARS / BOBBY KOSHY / 07/01/2007

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / LEGY KANNIKAL / 07/01/2007

View Document

19/06/0819 June 2008 DIRECTOR APPOINTED MR BOBBY KOSHY

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

23/05/0723 May 2007 RETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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