- Company Overview for B NARAYAN LIMITED (07439285)
- Filing history for B NARAYAN LIMITED (07439285)
- People for B NARAYAN LIMITED (07439285)
- More for B NARAYAN LIMITED (07439285)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2024 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
18 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
09 Feb 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Feb 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
12 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with updates | |
04 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
07 Nov 2019 | AA01 | Current accounting period extended from 28 December 2019 to 31 December 2019 | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
20 Sep 2019 | AD01 | Registered office address changed from The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL United Kingdom to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 20 September 2019 | |
20 Nov 2018 | CS01 | Confirmation statement made on 20 November 2018 with no updates | |
27 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
31 May 2018 | PSC04 | Change of details for Mrs Ruhamah Narayan as a person with significant control on 31 May 2018 | |
31 May 2018 | PSC04 | Change of details for Mr Badri Narayan as a person with significant control on 31 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mrs Ruhamah Narayan on 31 May 2018 | |
31 May 2018 | CH01 | Director's details changed for Mr Badri Narayan on 31 May 2018 | |
17 Nov 2017 | CH01 | Director's details changed for Mrs Ruhamah Narayan on 17 November 2017 | |
17 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
17 Nov 2017 | CH01 | Director's details changed for Mr Badri Narayan on 17 November 2017 | |
27 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
09 May 2017 | AD01 | Registered office address changed from C/O C/O Sandison Easson & Co Rex Buildings Alderley Road Wilmslow Cheshire SK9 1HY to The Exchange Haslucks Green Road Shirley Solihull West Midlands B90 2EL on 9 May 2017 |