BOGDAN PAYROLL LTD

Company Documents

DateDescription
14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

14/11/2314 November 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Registered office address changed from 61 Courtland Avenue Courtland Avenue Ilford IG1 3DR England to 203a Ilford Lane Ilford IG1 2RU on 2023-03-15

View Document

29/01/2329 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/02/2215 February 2022 Registered office address changed from 359B High Road Ilford IG1 1TF England to 61 Courtland Avenue Courtland Avenue Ilford IG1 3DR on 2022-02-15

View Document

07/11/217 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/08/218 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

02/04/212 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMADJUNAID KHWAJA

View Document

28/06/2028 June 2020 REGISTERED OFFICE CHANGED ON 28/06/2020 FROM 156 GREEN LANE ILFORD IG1 1YQ ENGLAND

View Document

18/06/2018 June 2020 DIRECTOR APPOINTED MR MOHAMMADJUNAID ABDULGAFUR KHWAJA

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

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

View Accounts

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR MOHAMMADJUNAID KHWAJA

View Document

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM 19 PLANE STREET BLACKBURN BB1 6LR UNITED KINGDOM

View Document

01/04/191 April 2019 SECRETARY APPOINTED MR JATIN LALIT PARMAR

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR JATIN LALIT PARMAR

View Document

01/04/191 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATIN LALIT PARMAR

View Document

01/04/191 April 2019 CESSATION OF MOHAMMADJUNAID ABDULGAFUR KHWAJA AS A PSC

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED JUNAID BUILDERS LTD CERTIFICATE ISSUED ON 30/03/19

View Document

18/03/1918 March 2019 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