-
BOLONGARO & TREVOR CO. LTD. - 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London, United Kingdom
Company Information
- Company registration number
- 09099700
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 5 Pembroke Buildings 5 Pembroke Buildings
- Cumberland Park
- Willesden
- London
- NW10 6RE
- England
- NW10 6RE 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London, NW10 6RE, England, NW10 6RE UK
Management
- Managing Directors
- JALIL, Muhammad Omar
- JALIL, Muhammad Arshad
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-06-24
- Age Of Company 2014-06-24 10 years
- SIC/NACE
- 47710
Ownership
- Beneficial Owners
- Mr Muhammad Arshad Jalil
- Mr Muhammad Omar Jalil
- Mrs Naz Jalil
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-08-31
- Last Date: 2022-11-30
- Annual Return
- Due Date: 2024-04-12
- Last Date: 2023-03-29
-
BOLONGARO & TREVOR CO. LTD. Company Description
- BOLONGARO & TREVOR CO. LTD. is a ltd registered in United Kingdom with the Company reg no 09099700. Its current trading status is "live". It was registered 2014-06-24. It has declared SIC or NACE codes as "47710". It has 2 directors It can be contacted at 5 Pembroke Buildings 5 Pembroke Buildings .
Get BOLONGARO & TREVOR CO. LTD. Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bolongaro & Trevor Co. Ltd. - 5 Pembroke Buildings 5 Pembroke Buildings, Cumberland Park, Willesden, London, United Kingdom
- 2014-06-24
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BOLONGARO & TREVOR CO. LTD. as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
change-to-a-person-with-significant-control (2023-04-04) - PSC04
-
confirmation-statement-with-updates (2023-04-04) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-12) - AA
keyboard_arrow_right 2022
-
change-to-a-person-with-significant-control (2022-03-31) - PSC04
-
confirmation-statement-with-updates (2022-03-31) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-05-26) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-13) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-08-25) - AA
-
change-to-a-person-with-significant-control (2021-12-24) - PSC04
-
notification-of-a-person-with-significant-control (2021-12-24) - PSC01
keyboard_arrow_right 2020
-
change-to-a-person-with-significant-control (2020-05-07) - PSC04
-
change-person-director-company-with-change-date (2020-05-07) - CH01
-
confirmation-statement-with-no-updates (2020-05-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-07-13) - AA
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-14) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-05-24) - AA
-
confirmation-statement-with-no-updates (2019-03-29) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-06-11) - AA
-
appoint-person-director-company-with-name-date (2018-04-05) - AP01
-
confirmation-statement-with-no-updates (2018-03-28) - CS01
-
confirmation-statement-with-no-updates (2018-03-29) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-08-30) - AA
-
termination-secretary-company-with-name-termination-date (2017-02-09) - TM02
-
change-account-reference-date-company-previous-extended (2017-03-02) - AA01
-
confirmation-statement-with-updates (2017-04-05) - CS01
keyboard_arrow_right 2016
-
termination-director-company-with-name-termination-date (2016-02-24) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-03-24) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-03-30) - MR01
keyboard_arrow_right 2015
-
capital-allotment-shares (2015-07-09) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-09) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-12) - AD01
keyboard_arrow_right 2014
-
appoint-person-director-company-with-name-date (2014-11-26) - AP01
-
appoint-person-secretary-company-with-name-date (2014-12-18) - AP03
-
termination-director-company-with-name-termination-date (2014-10-28) - TM01
-
appoint-person-director-company-with-name-date (2014-10-23) - AP01
-
incorporation-company (2014-06-24) - NEWINC
-
termination-director-company-with-name-termination-date (2014-12-01) - TM01
-
appoint-person-director-company-with-name-date (2014-12-01) - AP01