BUNDU KHAN SWEETS AND BAKERS LIMITED

Company Documents

DateDescription
31/12/2231 December 2022 Registered office address changed from 190-City House London Road Croydon Surrey CR0 2NU England to 313 Mare Street London E8 1EJ on 2022-12-31

View Document

31/12/2231 December 2022 Registered office address changed from 313 Mare Street London E8 1EJ England to 172 Portland Road London W11 4LU on 2022-12-31

View Document

22/02/2222 February 2022 Micro company accounts made up to 2021-05-31

View Document

13/01/2213 January 2022 Notification of Irfan Rahim as a person with significant control on 2020-06-01

View Document

13/01/2213 January 2022 Appointment of Mr Wahaj Rahim as a director on 2020-06-01

View Document

31/10/2131 October 2021 Cessation of Arslan Mahmood as a person with significant control on 2020-06-01

View Document

31/10/2131 October 2021 Appointment of Mr Irfan Rahim as a director on 2020-06-01

View Document

31/10/2131 October 2021 Termination of appointment of Arslan Mahmood as a director on 2020-06-01

View Document

05/07/215 July 2021 Confirmation statement made on 2021-05-29 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

25/06/2025 June 2020 PREVSHO FROM 31/07/2020 TO 31/05/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES

View Document

16/05/2016 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSLAN MAHMOOD

View Document

16/05/2016 May 2020 DIRECTOR APPOINTED MR ARSLAN MAHMOOD

View Document

16/05/2016 May 2020 APPOINTMENT TERMINATED, DIRECTOR SADAQAT RAHIM

View Document

16/05/2016 May 2020 REGISTERED OFFICE CHANGED ON 16/05/2020 FROM 84 SANDRINGHAM CRESCENT LEEDS LONDON LS17 8DF UNITED KINGDOM

View Document

16/05/2016 May 2020 CESSATION OF SADAQAT RAHIM AS A PSC

View Document

19/11/1919 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

19/11/1919 November 2019 DISS40 (DISS40(SOAD))

View Document

17/11/1917 November 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR UMAR SAEED

View Document

14/11/1914 November 2019 CESSATION OF UMAR SAEED AS A PSC

View Document

12/11/1912 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SADAQAT RAHIM

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR SADAQAT RAHIM

View Document

22/10/1922 October 2019 FIRST GAZETTE

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1830 July 2018 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