BNB SOLUTION LTD

Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 7 Fairholme Road Manchester M20 4WT England to 26 Carr Road Nelson BB9 7JS on 2025-04-02

View Document

23/03/2523 March 2025 Accounts for a dormant company made up to 2024-03-30

View Document

15/02/2515 February 2025 Appointment of Mr Vasilica Daniel Cucu as a director on 2025-02-14

View Document

15/02/2515 February 2025 Termination of appointment of Grash Ali as a director on 2025-02-14

View Document

15/02/2515 February 2025 Cessation of Grash Ali as a person with significant control on 2025-02-14

View Document

15/02/2515 February 2025 Notification of Vasilica Daniel Cucu as a person with significant control on 2025-02-15

View Document

09/12/249 December 2024 Confirmation statement made on 2024-12-09 with updates

View Document

03/11/243 November 2024 Confirmation statement made on 2024-11-03 with updates

View Document

28/10/2428 October 2024 Registered office address changed from Flat 6 Redwood House Church Road Manchester M22 4NT United Kingdom to 7 Fairholme Road Manchester M20 4WT on 2024-10-28

View Document

25/10/2425 October 2024 Certificate of change of name

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with updates

View Document

24/10/2424 October 2024 Appointment of Mr Grash Ali as a director on 2024-10-24

View Document

24/10/2424 October 2024 Cessation of Mohammed Younus Raja as a person with significant control on 2024-10-24

View Document

24/10/2424 October 2024 Termination of appointment of Mohammed Younus Raja as a director on 2024-10-24

View Document

24/10/2424 October 2024 Notification of Grash Ali as a person with significant control on 2024-10-24

View Document

08/05/248 May 2024 Registered office address changed from 3a Park Place Manchester M4 4EZ England to Flat 6 Redwood House Church Road Manchester M22 4NT on 2024-05-08

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-30

View Document

06/07/236 July 2023 Registered office address changed from 100 a Parkhills Road Bury BL9 9AP United Kingdom to 3a Park Place Manchester M4 4EZ on 2023-07-06

View Document

13/06/2313 June 2023 Registered office address changed from 64-66 Market Street Shaw Oldham Lancashire OL2 8NP United Kingdom to 100 a Parkhills Road Bury BL9 9AP on 2023-06-13

View Document

05/04/235 April 2023 Termination of appointment of Faisal Choudhary as a director on 2023-04-05

View Document

05/04/235 April 2023 Cessation of Faisal Choudhary as a person with significant control on 2023-04-05

View Document

04/04/234 April 2023 Notification of Mohammed Younus Raja as a person with significant control on 2023-04-02

View Document

04/04/234 April 2023 Appointment of Mr Mohammed Younus Raja as a director on 2023-04-02

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

05/12/225 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

02/11/222 November 2022 Termination of appointment of Sardar Agah Shirzir as a director on 2022-11-02

View Document

02/11/222 November 2022 Cessation of Sardar Agah Shirzir as a person with significant control on 2022-11-02

View Document

20/10/2220 October 2022 Certificate of change of name

View Document

19/10/2219 October 2022 Notification of Faisal Choudhary as a person with significant control on 2022-10-19

View Document

19/10/2219 October 2022 Appointment of Mr Faisal Choudhary as a director on 2022-10-19

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

05/03/215 March 2021 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