B GILINI LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Appointment of Mr Russell Wayne George Tucker as a director on 2025-07-08

View Document

11/07/2511 July 2025 Termination of appointment of Bassam Gilini as a secretary on 2025-07-08

View Document

11/07/2511 July 2025 Termination of appointment of Bassam Gilini as a director on 2025-07-08

View Document

11/07/2511 July 2025 Appointment of Mr Simranjote Singh Batth as a director on 2025-07-08

View Document

11/02/2511 February 2025 Change of details for Mr Bassam Gilini as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

31/07/2431 July 2024 Micro company accounts made up to 2023-09-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

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

View Accounts

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

11/11/2211 November 2022 Termination of appointment of Hani Salih as a director on 2022-11-01

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-11 with updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

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

View Accounts

16/07/2116 July 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

10/07/2010 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

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

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/06/1825 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM 141 HIGH STREET WANSTEAD E11 2RL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/06/162 June 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086079850002

View Document

19/05/1519 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086079850001

View Document

19/05/1519 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

14/05/1514 May 2015 14/05/15 STATEMENT OF CAPITAL GBP 2

View Document

26/03/1526 March 2015 DIRECTOR APPOINTED MR HANI SALIH

View Document

16/12/1416 December 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/10/1414 October 2014 PREVSHO FROM 31/07/2015 TO 30/09/2014

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

12/02/1412 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086079850002

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086079850001

View Document

12/07/1312 July 2013 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