BND AUDITS LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-17 with updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/07/2431 July 2024 Change of details for Mr Brian Trevor Denholm as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Change of details for Mr Talaat Sheikh as a person with significant control on 2024-07-31

View Document

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

View Accounts

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-10-19 with no updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

19/10/2319 October 2023 Registered office address changed from C/O Braham Noble Denholm & Co Top Floor, Msp Business Centre Fourth Way Wembley Middlesex HA9 0HQ England to Rubicon House Bnd - Ground Floor Second Way Wembley HA9 0YJ on 2023-10-19

View Document

19/10/2319 October 2023 Director's details changed for Talaat Sheikh on 2023-04-12

View Document

19/10/2319 October 2023 Director's details changed for Brian Trevor Denholm on 2023-04-12

View Document

19/10/2319 October 2023 Change of details for Mr Talaat Sheikh as a person with significant control on 2023-04-12

View Document

19/10/2319 October 2023 Change of details for Mr Brian Trevor Denholm as a person with significant control on 2023-04-12

View Document

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

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

23/11/2223 November 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

25/01/2225 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

23/12/2123 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR TALAAT SHEIKH / 04/04/2018

View Document

24/12/1824 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

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

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/12/1417 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/03/1427 March 2014 REGISTERED OFFICE CHANGED ON 27/03/2014 FROM C/O BRAHAM NOBLE DENHOLM & CO YORK HOUSE, EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / TALAAT SHEIKH / 27/03/2014

View Document

27/03/1427 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN TREVOR DENHOLM / 27/03/2014

View Document

15/01/1415 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

06/12/136 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 CURRSHO FROM 30/04/2013 TO 31/03/2013

View Document

15/01/1315 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/01/138 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/12/1119 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR ALFRED NOBLE

View Document

18/01/1118 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

18/01/1018 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 29

View Document

15/01/1015 January 2010 CURRSHO FROM 31/12/2010 TO 30/04/2010

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED ALFRED BRAHAM NOBLE

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED TALAAT SHEIKH

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED BRIAN TREVOR DENHOLM

View Document

23/12/0923 December 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

16/12/0916 December 2009 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