THE BARDOLI PROPERTY INVESTMENT GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 25/06/2525 June 2025 | Confirmation statement made on 2025-06-04 with no updates | 
| 23/04/2523 April 2025 | Total exemption full accounts made up to 2024-06-30 | 
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 | 
| 04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates | 
| 29/04/2429 April 2024 | Total exemption full accounts made up to 2023-06-30 | 
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 | 
| 14/06/2314 June 2023 | Notification of Zohra Ibrahim Desai as a person with significant control on 2023-06-14 | 
| 14/06/2314 June 2023 | Confirmation statement made on 2023-06-11 with updates | 
| 14/06/2314 June 2023 | Notification of Sameena Ibrahim Desai as a person with significant control on 2023-06-14 | 
| 14/06/2314 June 2023 | Withdrawal of a person with significant control statement on 2023-06-14 | 
| 22/05/2322 May 2023 | Total exemption full accounts made up to 2022-06-30 | 
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 | 
| 31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 | 
| 26/03/2226 March 2022 | Registered office address changed from 33 Thornby Road London E5 9QL to 132 Rushmore Road Rushmore Road London E5 0EY on 2022-03-26 | 
| 30/07/2130 July 2021 | Confirmation statement made on 2021-06-11 with no updates | 
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 | 
| 09/06/219 June 2021 | NOTIFICATION OF PSC STATEMENT ON 13/12/2020 | 
| 09/06/219 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 | 
| 13/12/2013 December 2020 | APPOINTMENT TERMINATED, SECRETARY IBRAHIM DESAI | 
| 13/12/2013 December 2020 | APPOINTMENT TERMINATED, DIRECTOR IBRAHIM DESAI | 
| 13/12/2013 December 2020 | CESSATION OF IBRAHIM DESAI AS A PSC | 
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 | 
| 15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES | 
| 04/03/204 March 2020 | 30/06/19 TOTAL EXEMPTION FULL | 
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 | 
| 13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES | 
| 15/03/1915 March 2019 | 30/06/18 TOTAL EXEMPTION FULL | 
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 | 
| 25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES | 
| 12/03/1812 March 2018 | 30/06/17 TOTAL EXEMPTION FULL | 
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 | 
| 19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | 
| 20/03/1720 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 | 
| 27/07/1627 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders | 
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 | 
| 12/12/1512 December 2015 | Annual accounts small company total exemption made up to 30 June 2015 | 
| 15/09/1515 September 2015 | Annual return made up to 11 June 2015 with full list of shareholders | 
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 | 
| 19/01/1519 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 | 
| 20/08/1420 August 2014 | Annual return made up to 11 June 2014 with full list of shareholders | 
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 | 
| 11/03/1411 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 | 
| 01/09/131 September 2013 | Annual return made up to 11 June 2013 with full list of shareholders | 
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 | 
| 31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 | 
| 12/09/1212 September 2012 | Annual return made up to 11 June 2012 with full list of shareholders | 
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 | 
| 27/03/1227 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 | 
| 30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / IBRAHIM DESAI / 04/06/2011 | 
| 30/08/1130 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / ILYAS HAFESJI / 04/06/2011 | 
| 30/08/1130 August 2011 | Annual return made up to 11 June 2011 with full list of shareholders | 
| 25/01/1125 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 | 
| 04/08/104 August 2010 | Annual return made up to 4 June 2010 with full list of shareholders | 
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 | 
| 01/09/091 September 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | 
| 09/04/099 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 | 
| 31/12/0831 December 2008 | Annual accounts small company total exemption made up to 30 June 2007 | 
| 28/10/0828 October 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS | 
| 26/09/0726 September 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | 
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | 
| 16/06/0716 June 2007 | RETURN MADE UP TO 11/06/06; NO CHANGE OF MEMBERS | 
| 07/07/067 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | 
| 23/01/0623 January 2006 | NEW DIRECTOR APPOINTED | 
| 26/10/0526 October 2005 | NEW SECRETARY APPOINTED | 
| 26/10/0526 October 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | 
| 21/04/0521 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | 
| 20/10/0420 October 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | 
| 20/10/0420 October 2004 | NEW DIRECTOR APPOINTED | 
| 04/10/044 October 2004 | NEW SECRETARY APPOINTED | 
| 11/03/0411 March 2004 | SECRETARY RESIGNED | 
| 07/07/037 July 2003 | NEW DIRECTOR APPOINTED | 
| 07/07/037 July 2003 | NEW SECRETARY APPOINTED | 
| 02/07/032 July 2003 | NEW DIRECTOR APPOINTED | 
| 02/07/032 July 2003 | NEW SECRETARY APPOINTED | 
| 19/06/0319 June 2003 | REGISTERED OFFICE CHANGED ON 19/06/03 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ | 
| 19/06/0319 June 2003 | SECRETARY RESIGNED | 
| 19/06/0319 June 2003 | DIRECTOR RESIGNED | 
| 11/06/0311 June 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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