B4U NETWORK (EUROPE) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAccounts for a small company made up to 2025-03-31

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

20/11/2420 November 2024 Appointment of Mr Ashok Shenoy as a director on 2024-11-19

View Document

19/11/2419 November 2024 Termination of appointment of Sanjay Agrawal as a director on 2024-09-25

View Document

23/08/2423 August 2024 Accounts for a small company made up to 2024-03-31

View Document

14/06/2414 June 2024 Termination of appointment of Raja Murugan Subramanian as a secretary on 2024-03-31

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

30/04/2430 April 2024 Compulsory strike-off action has been discontinued

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

10/06/2310 June 2023 Accounts for a small company made up to 2023-03-31

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

17/02/2317 February 2023 Satisfaction of charge 1 in full

View Document

16/02/2316 February 2023 Director's details changed for Mr Ishan Saksena on 2023-02-01

View Document

16/02/2316 February 2023 Termination of appointment of Christopher Peter Eaton as a director on 2022-09-14

View Document

16/02/2316 February 2023 Director's details changed for Mr Sanjay Agrawal on 2023-02-04

View Document

15/06/2115 June 2021 Cessation of Rajendra Bhatt as a person with significant control on 2020-06-09

View Document

14/06/2114 June 2021 Accounts for a small company made up to 2021-03-31

View Document

23/07/2023 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES

View Document

16/01/2016 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/07/1810 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/02/162 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ISHAN SAKSENA

View Document

29/06/1529 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/04/1524 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER PETER EATON

View Document

30/01/1530 January 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL BERIWAL

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, DIRECTOR SUNIL ROHRA

View Document

14/02/1414 February 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/01/1328 January 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/02/127 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

07/02/127 February 2012 SECRETARY'S CHANGE OF PARTICULARS / RAJA MURUGAN SUBRAMANIAN / 07/02/2012

View Document

09/06/119 June 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

23/03/1123 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/01/1028 January 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

09/11/099 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/02/0924 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/12/0812 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR DEVENDRA GARG

View Document

04/09/084 September 2008 DIRECTOR APPOINTED SANJAY AGRAWAL

View Document

29/02/0829 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/02/077 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

03/02/073 February 2007 NEW SECRETARY APPOINTED

View Document

03/02/073 February 2007 NEW DIRECTOR APPOINTED

View Document

03/02/073 February 2007 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/12/0513 December 2005 AUDITOR'S RESIGNATION

View Document

29/03/0529 March 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 28/01/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

17/06/0317 June 2003 NEW DIRECTOR APPOINTED

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

02/07/022 July 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 REGISTERED OFFICE CHANGED ON 15/06/02 FROM: 35 VINE STREET LONDON EC3N 2AA

View Document

15/06/0215 June 2002

View Document

15/06/0215 June 2002 SECRETARY RESIGNED

View Document

15/06/0215 June 2002 NEW SECRETARY APPOINTED

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/01/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/12/013 December 2001 SECRETARY RESIGNED

View Document

03/12/013 December 2001 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

03/12/013 December 2001 NEW SECRETARY APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 28/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/10/0013 October 2000 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/06/00

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 NEW DIRECTOR APPOINTED

View Document

16/06/0016 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 28/01/00; FULL LIST OF MEMBERS

View Document

16/05/0016 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

29/03/0029 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 COMPANY NAME CHANGED BOLLYWOOD EROS NETWORK LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

31/08/9931 August 1999 DIRECTOR RESIGNED

View Document

18/05/9918 May 1999 ADOPT MEM AND ARTS 10/05/99

View Document

18/05/9918 May 1999 £ NC 1000000/10000000 10/05/99

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

28/01/9928 January 1999 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