BAJAJ BROTHERS UK LTD
Status | ACTIVE |
Company No. | 09417694 |
Category | Private Limited Company |
Incorporated | 02 Feb 2015 |
Age | 9 years, 6 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BAJAJ BROTHERS UK LTD is an active private limited company with number 09417694. It was incorporated 9 years, 6 months, 2 days ago, on 02 February 2015. The company address is 58 High Street, Epsom, KT19 8AJ, England.
Company Fillings
Change person director company with change date
Date: 04 Mar 2024
Action Date: 04 Mar 2024
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2024-03-04
Officer name: Mr Satwant Singh
Documents
Accounts with accounts type unaudited abridged
Date: 29 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-02-28
Documents
Confirmation statement with no updates
Date: 18 Aug 2023
Action Date: 17 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-17
Documents
Confirmation statement with no updates
Date: 18 Aug 2022
Action Date: 17 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 17 May 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 17 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-17
Documents
Accounts with accounts type unaudited abridged
Date: 09 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 27 Aug 2020
Action Date: 17 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-17
Documents
Change to a person with significant control
Date: 07 Jul 2020
Action Date: 07 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-07
Psc name: Mr Satwant Singh
Documents
Accounts with accounts type total exemption full
Date: 07 Jul 2020
Action Date: 29 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-29
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 16 Aug 2019
Action Date: 17 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-17
Documents
Accounts with accounts type micro entity
Date: 14 Sep 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-17
Documents
Appoint person director company with name date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Satwant Singh
Appointment date: 2018-07-17
Documents
Notification of a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Satwant Singh
Notification date: 2018-07-17
Documents
Cessation of a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dipali Kaur Bajaj
Cessation date: 2018-07-17
Documents
Termination director company with name termination date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dipali Kaur Bajaj
Termination date: 2018-07-17
Documents
Termination secretary company with name termination date
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tejinder Singh Bajaj
Termination date: 2018-07-17
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Address
Type: AD01
Change date: 2018-07-17
Old address: 4 Huxley Close Wexham Slough SL3 6LW England
New address: 58 High Street Epsom KT19 8AJ
Documents
Change to a person with significant control
Date: 17 Jul 2018
Action Date: 17 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-17
Psc name: Mrs Dipali Kaur Bajaj
Documents
Confirmation statement with no updates
Date: 03 May 2018
Action Date: 03 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-03
Documents
Change registered office address company with date old address new address
Date: 02 Jan 2018
Action Date: 02 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-02
Old address: Flat 26 New Salisbury House 300-310 High Street Slough SL1 1FF England
New address: 4 Huxley Close Wexham Slough SL3 6LW
Documents
Change person director company with change date
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-01
Officer name: Miss Dipali Tailor
Documents
Change to a person with significant control
Date: 16 Nov 2017
Action Date: 01 Nov 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-11-01
Psc name: Mrs Dipali Tailor
Documents
Accounts with accounts type total exemption full
Date: 27 Oct 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Appoint person secretary company with name date
Date: 07 Jun 2017
Action Date: 01 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Tejinder Singh Bajaj
Appointment date: 2017-06-01
Documents
Confirmation statement with no updates
Date: 03 May 2017
Action Date: 03 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-03
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2017
Action Date: 25 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-25
Old address: 60 st Micheals Road Aldershot GU12 4JJ United Kingdom
New address: Flat 26 New Salisbury House 300-310 High Street Slough SL1 1FF
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2016
Action Date: 02 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-02
Documents
Some Companies
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 09858638 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 OAK TREE LANE,BIRMINGHAM,B29 6JE
Number: | 11117784 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
31 ROYSTON AVENUE,SURREY,SM6 8HZ
Number: | 04757343 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHRUBBERY COTTAGES,,BRISTOL,BS6 6SY
Number: | 08823854 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HOLLIES WAY,LEICESTER,LE7 9RJ
Number: | 10629219 |
Status: | ACTIVE |
Category: | Private Limited Company |
TAYWOOD NURSERY SCHOOL EXTENDED SERVICES
TAYWOOD NURSERY SCHOOL,BURNLEY,BB11 5AE
Number: | 04938529 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |