LAXMI BNS HOLDINGS LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Registration of charge 071531890013, created on 2025-04-17

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-09-30

View Document

18/07/2418 July 2024 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

01/05/241 May 2024 Registration of charge 071531890011, created on 2024-04-30

View Document

01/05/241 May 2024 Registration of charge 071531890012, created on 2024-04-30

View Document

02/11/232 November 2023 Memorandum and Articles of Association

View Document

02/11/232 November 2023 Change of constitution by order of court or other authority

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-19 with no updates

View Document

19/10/2319 October 2023 Amended group of companies' accounts made up to 2022-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/07/2312 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

04/04/234 April 2023 Registration of charge 071531890010, created on 2023-03-31

View Document

03/04/233 April 2023 Registration of charge 071531890009, created on 2023-03-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-19 with no updates

View Document

27/09/2227 September 2022 Group of companies' accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-19 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

31/01/1831 January 2018 DIRECTOR APPOINTED MRS ALPA HATHI

View Document

28/12/1728 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071531890007

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

04/01/174 January 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

05/04/165 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 071531890006

View Document

07/03/167 March 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

16/12/1516 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

09/03/159 March 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

11/12/1411 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

20/11/1420 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071531890004

View Document

18/11/1418 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 071531890005

View Document

25/03/1425 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

21/02/1321 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/11/1221 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

08/10/128 October 2012 APPOINTMENT TERMINATED, DIRECTOR FAYSAL UDDIN

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY VIM VITHALDAS

View Document

22/09/1122 September 2011 SECRETARY APPOINTED MR GOVINDJI HATHI

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 1 PORTLAND HEIGHTS 39 BATCHWORTH LANE NORTHWOOD MIDDLESEX HA6 3HE UNITED KINGDOM

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR VIMAL VITHALDAS

View Document

12/05/1112 May 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR MAHESH PATEL

View Document

21/06/1021 June 2010 APPOINTMENT TERMINATED, DIRECTOR ARUNKUMAR PATEL

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED FAYSAL UDDIN

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR MAHESH PATEL

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED MR VIMAL VITHALDAS

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/03/1024 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/03/1022 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/03/1022 March 2010 AUTH TO ALLOT SHARES 09/03/2010

View Document

22/03/1022 March 2010 ACQUISITION AGREEMENT 12/03/2010

View Document

22/03/1022 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

22/03/1022 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 2000

View Document

22/03/1022 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 1000

View Document

06/03/106 March 2010 DIRECTOR APPOINTED GOVINDJI HATHI

View Document

03/03/103 March 2010 SECRETARY APPOINTED MR VIM VITHALDAS

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED ARUNKUMAR CHHAGANBHAI PATEL

View Document

11/02/1011 February 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

10/02/1010 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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