BAPS INTERNATIONAL LIMITED

04383264
1 PRAMUKH SWAMI ROAD LONDON ENGLAND NW10 8HW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
21 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2024 accounts Annual Accounts 2 Buy now
13 Feb 2023 accounts Annual Accounts 2 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 2 Buy now
11 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 2 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2020 accounts Annual Accounts 1 Buy now
11 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Feb 2019 accounts Annual Accounts 1 Buy now
12 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2018 accounts Annual Accounts 1 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Feb 2017 accounts Annual Accounts 1 Buy now
05 Jul 2016 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
27 Jan 2016 accounts Annual Accounts 1 Buy now
18 Mar 2015 accounts Annual Accounts 1 Buy now
17 Feb 2015 annual-return Annual Return 5 Buy now
18 Mar 2014 accounts Annual Accounts 1 Buy now
11 Feb 2014 annual-return Annual Return 5 Buy now
03 Apr 2013 accounts Annual Accounts 1 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
16 Feb 2012 annual-return Annual Return 5 Buy now
15 Feb 2012 accounts Annual Accounts 1 Buy now
07 Mar 2011 accounts Annual Accounts 1 Buy now
11 Feb 2011 annual-return Annual Return 5 Buy now
11 Feb 2011 officers Change of particulars for director (Mr Jitendrakumar Maganbhai Patel) 2 Buy now
12 Feb 2010 annual-return Annual Return 5 Buy now
09 Feb 2010 accounts Annual Accounts 1 Buy now
03 Mar 2009 annual-return Return made up to 11/02/09; full list of members 3 Buy now
03 Mar 2009 address Registered office changed on 03/03/2009 from 105-119 brentfield road neasden london NW10 8JP 1 Buy now
27 Jan 2009 accounts Annual Accounts 1 Buy now
10 Apr 2008 annual-return Return made up to 11/02/08; no change of members 7 Buy now
11 Feb 2008 accounts Annual Accounts 1 Buy now
08 Mar 2007 accounts Annual Accounts 1 Buy now
26 Feb 2007 annual-return Return made up to 11/02/07; full list of members 7 Buy now
21 Feb 2006 annual-return Return made up to 11/02/06; full list of members 7 Buy now
16 Feb 2006 accounts Annual Accounts 1 Buy now
02 Mar 2005 annual-return Return made up to 20/02/05; full list of members 7 Buy now
19 Jan 2005 accounts Annual Accounts 1 Buy now
19 May 2004 accounts Annual Accounts 1 Buy now
05 Mar 2004 annual-return Return made up to 20/02/04; full list of members 7 Buy now
14 Jul 2003 resolution Resolution 2 Buy now
14 Jul 2003 accounts Annual Accounts 1 Buy now
20 Mar 2003 annual-return Return made up to 27/02/03; full list of members 7 Buy now
22 Nov 2002 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
24 May 2002 address Registered office changed on 24/05/02 from: c/o europa food LTD europa house northolt industrial estate rowdell road northolt middlesex UB5 5QR 1 Buy now
24 May 2002 officers Secretary resigned 1 Buy now
24 May 2002 officers New secretary appointed 1 Buy now
07 Mar 2002 officers New secretary appointed 2 Buy now
07 Mar 2002 officers New director appointed 3 Buy now
07 Mar 2002 officers New director appointed 2 Buy now
07 Mar 2002 officers Director resigned 1 Buy now
07 Mar 2002 officers Secretary resigned 1 Buy now
27 Feb 2002 incorporation Incorporation Company 20 Buy now