SANDEEP BHIM COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/09/2511 September 2025 New | Confirmation statement made on 2025-08-24 with no updates |
20/05/2520 May 2025 | Change of details for Mr Sandeep Prakash Bhim as a person with significant control on 2025-05-20 |
20/05/2520 May 2025 | Director's details changed for Mr Sandeep Prakash Bhim on 2025-05-20 |
20/05/2520 May 2025 | Registered office address changed from 35B Leigh Road London N5 1AH England to Flat 145 27 Cherry Orchard Road Croydon CR0 6GF on 2025-05-20 |
21/10/2421 October 2024 | Confirmation statement made on 2024-08-24 with no updates |
15/10/2415 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Micro company accounts made up to 2023-01-31 |
29/09/2329 September 2023 | Confirmation statement made on 2023-08-24 with no updates |
29/09/2329 September 2023 | Change of details for Mr Sandeep Prakash Bhim as a person with significant control on 2023-09-29 |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
09/02/239 February 2023 | Compulsory strike-off action has been discontinued |
08/02/238 February 2023 | Micro company accounts made up to 2022-01-31 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
26/09/2226 September 2022 | Confirmation statement made on 2022-08-24 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/10/2127 October 2021 | Registered office address changed from 235 Blackstock Road London N5 1AH England to 35B Leigh Road London N5 1AH on 2021-10-27 |
26/10/2126 October 2021 | Confirmation statement made on 2021-08-24 with no updates |
26/10/2126 October 2021 | Director's details changed for Mr Sandeep Prakash Bhim on 2021-10-20 |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
20/10/2120 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Micro company accounts made up to 2021-01-31 |
19/10/2119 October 2021 | Change of details for Mr Sandeep Prakash Bhim as a person with significant control on 2021-10-19 |
19/10/2119 October 2021 | Confirmation statement made on 2020-08-24 with no updates |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
05/10/215 October 2021 | First Gazette notice for compulsory strike-off |
04/10/214 October 2021 | Confirmation statement made on 2019-08-24 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
18/10/1918 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
09/01/199 January 2019 | REGISTERED OFFICE CHANGED ON 09/01/2019 FROM C/O TAXASSIST ACCOUNTANTS 235 BLACKSTOCK ROAD LONDON N5 2LL |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
11/09/1711 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
07/09/177 September 2017 | CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
01/09/161 September 2016 | CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
25/09/1525 September 2015 | Annual return made up to 24 August 2015 with full list of shareholders |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
18/09/1418 September 2014 | Annual return made up to 24 August 2014 with full list of shareholders |
18/09/1418 September 2014 | DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PRAKASH BHIM / 18/09/2014 |
02/04/142 April 2014 | PREVSHO FROM 01/02/2014 TO 31/01/2014 |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
20/12/1320 December 2013 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 235 BLACKSTOCK ROAD LONDON N5 2LL |
20/12/1320 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SANDEEP PRAKASH BHIM / 20/12/2013 |
20/12/1320 December 2013 | Annual return made up to 24 August 2013 with full list of shareholders |
12/12/1312 December 2013 | REGISTERED OFFICE CHANGED ON 12/12/2013 FROM CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG ENGLAND |
20/06/1320 June 2013 | Annual accounts small company total exemption made up to 1 February 2013 |
14/06/1314 June 2013 | PREVSHO FROM 31/08/2013 TO 01/02/2013 |
01/02/131 February 2013 | Annual accounts for year ending 01 Feb 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
31/08/1231 August 2012 | Annual accounts for year ending 31 Aug 2012 |
29/08/1229 August 2012 | Annual return made up to 24 August 2012 with full list of shareholders |
24/08/1124 August 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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