BENGAL ENTERPRISES LONDON LTD - History of Changes


DateDescription
2024-04-07 update company_status Active - Proposal to Strike off => Active
2023-11-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/22, NO UPDATES
2023-11-17 update statutory_documents DISS40 (DISS40(SOAD))
2022-02-19 update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2022-02-07 update company_status Active => Active - Proposal to Strike off
2022-02-01 update statutory_documents FIRST GAZETTE
2021-07-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-04-07 update account_category TOTAL EXEMPTION FULL => null
2021-04-07 update accounts_last_madeup_date 2019-02-28 => 2020-02-29
2021-04-07 update accounts_next_due_date 2021-02-28 => 2021-11-30
2021-02-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-07-07 delete address 18 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX UNITED KINGDOM IG11 0RJ
2020-07-07 insert address 10 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX UNITED KINGDOM IG11 0RJ
2020-07-07 update accounts_next_due_date 2020-11-30 => 2021-02-28
2020-07-07 update registered_address
2020-07-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES
2020-06-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/06/2020 FROM 18 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX IG11 0RJ UNITED KINGDOM
2020-06-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR MATLUBUR RAHMAN / 22/06/2020
2019-12-07 insert company_previous_name BENGAL ENTERPRISES LTD
2019-12-07 update accounts_last_madeup_date 2018-02-28 => 2019-02-28
2019-12-07 update accounts_next_due_date 2019-11-30 => 2020-11-30
2019-12-07 update name BENGAL ENTERPRISES LTD => BENGAL ENTERPRISES LONDON LTD
2019-11-26 update statutory_documents 28/02/19 TOTAL EXEMPTION FULL
2019-11-12 update statutory_documents COMPANY NAME CHANGED BENGAL ENTERPRISES LTD CERTIFICATE ISSUED ON 12/11/19
2019-07-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES
2018-12-06 update accounts_last_madeup_date 2017-02-28 => 2018-02-28
2018-12-06 update accounts_next_due_date 2018-11-30 => 2019-11-30
2018-11-30 update statutory_documents 28/02/18 TOTAL EXEMPTION FULL
2018-06-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES
2018-01-07 update accounts_last_madeup_date 2016-02-28 => 2017-02-28
2018-01-07 update accounts_next_due_date 2017-12-31 => 2018-11-30
2017-12-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-07 update accounts_next_due_date 2017-11-30 => 2017-12-31
2017-11-30 update statutory_documents 28/02/17 TOTAL EXEMPTION FULL
2017-06-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-02-28 => 2016-02-28
2016-12-19 update accounts_next_due_date 2016-11-30 => 2017-11-30
2016-11-30 update statutory_documents 28/02/16 TOTAL EXEMPTION SMALL
2016-10-07 update num_mort_charges 1 => 2
2016-10-07 update num_mort_outstanding 1 => 2
2016-09-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072759880002
2016-08-07 update returns_last_madeup_date 2015-06-07 => 2016-06-07
2016-08-07 update returns_next_due_date 2016-07-05 => 2017-07-05
2016-07-22 update statutory_documents 07/06/16 FULL LIST
2016-07-07 update accounts_last_madeup_date 2014-03-31 => 2015-02-28
2016-07-07 update accounts_next_due_date 2016-06-24 => 2016-11-30
2016-06-24 update statutory_documents 28/02/15 TOTAL EXEMPTION SMALL
2016-05-12 update account_ref_day 24 => 28
2016-05-12 update account_ref_month 3 => 2
2016-05-12 update accounts_next_due_date 2016-03-30 => 2016-06-24
2016-03-24 update statutory_documents CURRSHO FROM 24/03/2015 TO 28/02/2015
2016-01-07 update account_ref_day 30 => 24
2016-01-07 update accounts_next_due_date 2015-12-30 => 2016-03-30
2015-12-30 update statutory_documents PREVSHO FROM 30/03/2015 TO 24/03/2015
2015-09-07 delete address 12B RIPPLESIDE COMMERCIAL EST RIPPLE ROAD BARKING ESSEX IG11 0RJ
2015-09-07 insert address 18 RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX UNITED KINGDOM IG11 0RJ
2015-09-07 update registered_address
2015-09-07 update returns_last_madeup_date 2014-06-07 => 2015-06-07
2015-09-07 update returns_next_due_date 2015-07-05 => 2016-07-05
2015-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2015 FROM 12B RIPPLESIDE COMMERCIAL EST RIPPLE ROAD BARKING ESSEX IG11 0RJ
2015-08-05 update statutory_documents 07/06/15 FULL LIST
2015-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATLUBUR RAHMAN / 07/06/2015
2015-05-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2015-05-07 update accounts_next_due_date 2015-01-31 => 2015-12-30
2015-04-07 update accounts_next_due_date 2015-03-31 => 2015-01-31
2015-03-31 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2015-01-07 update account_ref_day 31 => 30
2015-01-07 update accounts_next_due_date 2014-12-31 => 2015-03-31
2014-12-31 update statutory_documents PREVSHO FROM 31/03/2014 TO 30/03/2014
2014-12-07 delete address 720-A ROMFORD ROAD LONDON E12 6BT
2014-12-07 insert address 12B RIPPLESIDE COMMERCIAL EST RIPPLE ROAD BARKING ESSEX IG11 0RJ
2014-12-07 update registered_address
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM 720-A ROMFORD ROAD LONDON E12 6BT
2014-11-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/11/2014 FROM UNIT 12-B RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING ESSEX IG11 0RJ UNITED KINGDOM
2014-10-07 delete address 720-A ROMFORD ROAD LONDON ENGLAND E12 6BT
2014-10-07 insert address 720-A ROMFORD ROAD LONDON E12 6BT
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-06-07 => 2014-06-07
2014-10-07 update returns_next_due_date 2014-07-05 => 2015-07-05
2014-09-16 update statutory_documents 07/06/14 FULL LIST
2014-09-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATLUBUR RAHMAN / 07/06/2014
2014-06-07 delete address UNIT 12B RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING UNITED KINGDOM IG11 0RJ
2014-06-07 insert address 720-A ROMFORD ROAD LONDON ENGLAND E12 6BT
2014-06-07 update accounts_last_madeup_date 2012-04-30 => 2013-03-31
2014-06-07 update accounts_next_due_date 2014-04-24 => 2014-12-31
2014-06-07 update registered_address
2014-05-07 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2014-05-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 12B RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING IG11 0RJ UNITED KINGDOM
2014-02-07 update account_ref_day 30 => 31
2014-02-07 update account_ref_month 4 => 3
2014-02-07 update accounts_next_due_date 2014-01-31 => 2014-04-24
2014-01-24 update statutory_documents PREVSHO FROM 30/04/2013 TO 31/03/2013
2013-08-01 update accounts_last_madeup_date 2011-05-31 => 2012-04-30
2013-08-01 update accounts_next_due_date 2013-05-31 => 2014-01-31
2013-08-01 update returns_last_madeup_date 2012-06-07 => 2013-06-07
2013-08-01 update returns_next_due_date 2013-07-05 => 2014-07-05
2013-07-28 update statutory_documents 07/06/13 FULL LIST
2013-07-01 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2013-06-25 update account_ref_day 31 => 30
2013-06-25 update account_ref_month 5 => 4
2013-06-25 update accounts_next_due_date 2013-02-28 => 2013-05-31
2013-06-23 update company_status Active => Active - Proposal to Strike off
2013-06-23 delete sic_code 5138 - Wholesale other food inc fish, etc.
2013-06-23 insert sic_code 46380 - Wholesale of other food, including fish, crustaceans and molluscs
2013-06-23 update company_status Active - Proposal to Strike off => Active
2013-06-23 update returns_last_madeup_date 2011-06-07 => 2012-06-07
2013-06-23 update returns_next_due_date 2012-07-05 => 2013-07-05
2013-06-22 delete address 21 MEANLEY ROAD MANOR PARK LONDON ENGLAND E12 6AP
2013-06-22 insert address UNIT 12B RIPPLESIDE COMMERCIAL ESTATE RIPPLE ROAD BARKING UNITED KINGDOM IG11 0RJ
2013-06-22 update registered_address
2013-06-21 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2013-06-21 update accounts_last_madeup_date null => 2011-05-31
2013-06-21 update accounts_next_due_date 2012-06-07 => 2013-02-28
2013-02-28 update statutory_documents PREVSHO FROM 31/05/2012 TO 30/04/2012
2012-11-01 update statutory_documents 07/06/12 FULL LIST
2012-11-01 update statutory_documents APPOINTMENT TERMINATED, SECRETARY MEHERUS RAHMAN
2012-09-20 update statutory_documents REGISTERED OFFICE CHANGED ON 20/09/2012 FROM 21 MEANLEY ROAD MANOR PARK LONDON E12 6AP ENGLAND
2012-07-07 update statutory_documents 31/05/11 TOTAL EXEMPTION SMALL
2012-03-07 update statutory_documents PREVSHO FROM 30/06/2011 TO 31/05/2011
2011-08-08 update statutory_documents 07/06/11 FULL LIST
2011-05-13 update statutory_documents DIRECTOR APPOINTED MR MATLUBUR RAHMAN
2011-05-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MEHERUS RAHMAN
2010-10-28 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-06-28 update statutory_documents DIRECTOR APPOINTED MEHERUS SOBA RAHMAN
2010-06-28 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATLUBUR RAHMAN
2010-06-07 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION