BHL AMAZING LTD

06917766
220 THE VALE LONDON NW11 8SR

Documents

Documents
Date Category Description Pages
09 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2024 accounts Annual Accounts 3 Buy now
22 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2022 accounts Annual Accounts 3 Buy now
21 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 3 Buy now
24 Jun 2020 accounts Annual Accounts 3 Buy now
14 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 officers Appointment of director (Mrs Leah Kahn) 2 Buy now
19 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Leah Kahn) 1 Buy now
19 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Aug 2017 accounts Annual Accounts 2 Buy now
17 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 May 2017 officers Termination of appointment of director (Jacob Jonathan Kahn) 1 Buy now
03 May 2017 officers Appointment of director (Mrs Leah Kahn) 2 Buy now
30 Mar 2017 accounts Annual Accounts 3 Buy now
17 Jun 2016 annual-return Annual Return 3 Buy now
27 Apr 2016 accounts Amended Accounts 4 Buy now
31 Mar 2016 accounts Annual Accounts 3 Buy now
16 Jul 2015 officers Termination of appointment of director (Rodney Berman) 1 Buy now
16 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jul 2015 annual-return Annual Return 4 Buy now
15 Jul 2015 officers Termination of appointment of director (Rodney Berman) 1 Buy now
15 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
09 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jun 2014 annual-return Annual Return 4 Buy now
26 Mar 2014 accounts Annual Accounts 6 Buy now
20 Jun 2013 accounts Annual Accounts 6 Buy now
10 Jun 2013 annual-return Annual Return 4 Buy now
28 May 2012 annual-return Annual Return 4 Buy now
29 Mar 2012 accounts Annual Accounts 5 Buy now
09 Feb 2012 officers Appointment of director (Rodney Berman) 6 Buy now
09 Feb 2012 officers Termination of appointment of director (Joel Berman) 3 Buy now
15 Jun 2011 annual-return Annual Return 4 Buy now
22 Feb 2011 accounts Annual Accounts 5 Buy now
06 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
14 Jun 2010 annual-return Annual Return 4 Buy now
15 Feb 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
30 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
28 May 2009 incorporation Incorporation Company 11 Buy now