BRONX INTERNATIONAL LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/04/2522 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

14/04/2514 April 2025 Cessation of Saleem Ismail Kalla as a person with significant control on 2024-09-27

View Document

14/04/2514 April 2025 Notification of Calamander Investments Limited as a person with significant control on 2024-09-26

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/04/2412 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Change of details for Mr Saleem Ismail Kalla as a person with significant control on 2024-03-27

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

04/01/244 January 2024 Registered office address changed from 183-189 the Vale London W3 7RW England to Unit 13 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB on 2024-01-04

View Document

04/01/244 January 2024 Secretary's details changed for Mr Mohamed Ameen Kalla on 2024-01-04

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

16/06/2316 June 2023 Termination of appointment of Aiyub Abdullah Ahmed as a director on 2023-05-24

View Document

28/04/2328 April 2023 Amended total exemption full accounts made up to 2022-12-31

View Document

19/04/2319 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/04/221 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-28 with updates

View Document

28/03/2228 March 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

01/02/221 February 2022 Registered office address changed from Unit 13 Watford Metro Centre Dwight Road Watford Hertfordshire WD18 9SB to 183-189 the Vale London W3 7RW on 2022-02-01

View Document

18/01/2218 January 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

04/03/204 March 2020 CESSATION OF SALEEM ISMAIL KALLA AS A PSC

View Document

04/03/204 March 2020 CESSATION OF CALAMANDER INVESTMENTS LIMITED AS A PSC

View Document

04/03/204 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM ISMAIL KALLA

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SALEEM ISMAIL KALLA

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

17/04/1917 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

18/04/1818 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CALAMANDER INVESTMENTS LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

28/04/1728 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/07/161 July 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

08/07/158 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/04/1527 April 2015 SECRETARY APPOINTED MR MOHAMED AMEEN KALLA

View Document

27/04/1527 April 2015 DIRECTOR APPOINTED MR AIYUB ABDULLAH AHMED

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, DIRECTOR MOHAMED KALLA

View Document

27/04/1527 April 2015 APPOINTMENT TERMINATED, SECRETARY AIYUB AHMED

View Document

10/03/1510 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/07/149 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/07/1317 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/07/1219 July 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

15/07/1115 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

28/05/1128 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1021 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/0912 August 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 27/06/06; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/03/0622 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 COMPANY NAME CHANGED BELMON COSMETICS LIMITED CERTIFICATE ISSUED ON 13/03/06

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 27/06/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 NEW DIRECTOR APPOINTED

View Document

15/04/0515 April 2005 REGISTERED OFFICE CHANGED ON 15/04/05 FROM: NORTH LUTON INDUSTRIAL ESTATE 41 SEDGEWICK ROAD LUTON LU4 9DT

View Document

28/09/0428 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/07/042 July 2004 RETURN MADE UP TO 27/06/04; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/05/0315 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/04/038 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

18/07/0218 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

19/07/0119 July 2001 SECRETARY RESIGNED

View Document

19/07/0119 July 2001 NEW SECRETARY APPOINTED

View Document

11/07/0111 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

11/04/0111 April 2001 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

29/01/0129 January 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

22/07/9922 July 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

03/06/993 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

02/03/982 March 1998 NC INC ALREADY ADJUSTED 25/07/97

View Document

02/03/982 March 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/982 March 1998 £ NC 50000/1000000 25/0

View Document

02/03/982 March 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/07/97

View Document

03/12/973 December 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

09/07/979 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

15/04/9715 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: 9-10 RITZ PARADE LONDON W5 3RA

View Document

26/10/9626 October 1996 DIRECTOR RESIGNED

View Document

12/07/9612 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 NEW DIRECTOR APPOINTED

View Document

22/11/9522 November 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/11/9517 November 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 NEW SECRETARY APPOINTED

View Document

20/07/9520 July 1995 DIRECTOR RESIGNED

View Document

20/07/9520 July 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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