BANWATCH SOLUTIONS LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-12-31 View Report
Confirmation statement. Statement with no updates. 2023-03-15 View Report
Accounts. Accounts type unaudited abridged. 2022-12-29 View Report
Confirmation statement. Statement with no updates. 2022-03-30 View Report
Accounts. Accounts type unaudited abridged. 2021-12-14 View Report
Confirmation statement. Statement with no updates. 2021-03-15 View Report
Accounts. Accounts type unaudited abridged. 2020-10-21 View Report
Address. New address: C/O Lighthall Consult Boardman House 64 the Broadway London E15 1NT. Old address: 46 Winterbourne Gardens Elmstead Colchester CO7 7FG England. Change date: 2020-04-22. 2020-04-22 View Report
Address. New address: 46 Winterbourne Gardens Elmstead Colchester CO7 7FG. Change date: 2020-03-05. Old address: 46 46 Winterbourne Gardens Elmstead Colchester CO7 7FG England. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2020-03-05 View Report
Accounts. Accounts type unaudited abridged. 2019-12-30 View Report
Confirmation statement. Statement with no updates. 2019-03-07 View Report
Persons with significant control. Psc name: Banwo, Omotayo. Change date: 2018-11-15. 2018-11-15 View Report
Officers. Change date: 2018-11-15. Officer name: Mrs Abimbola Banwo. 2018-11-15 View Report
Officers. Change date: 2018-11-15. Officer name: Mr Omotayo Banwo. 2018-11-15 View Report
Officers. Officer name: Mrs Abimbola Banwo. Change date: 2018-11-15. 2018-11-15 View Report
Address. Change date: 2018-11-15. New address: 46 46 Winterbourne Gardens Elmstead Colchester CO7 7FG. Old address: 27 Barleycorn Way Hornchurch Essex RM11 3JJ. 2018-11-15 View Report
Accounts. Accounts type unaudited abridged. 2018-05-22 View Report
Confirmation statement. Statement with no updates. 2018-03-07 View Report
Accounts. Accounts type unaudited abridged. 2017-10-19 View Report
Confirmation statement. Statement with updates. 2017-03-07 View Report
Accounts. Accounts type total exemption small. 2016-09-22 View Report
Annual return. With made up date full list shareholders. 2016-04-18 View Report
Accounts. Accounts type total exemption small. 2015-12-17 View Report
Annual return. With made up date full list shareholders. 2015-05-06 View Report
Accounts. Accounts type total exemption small. 2014-07-21 View Report
Officers. Officer name: Mrs Abimbola Banwo. 2014-07-02 View Report
Annual return. With made up date full list shareholders. 2014-04-17 View Report
Officers. Officer name: Adewole Adebayo. 2014-04-17 View Report
Accounts. Accounts type total exemption small. 2013-07-24 View Report
Annual return. With made up date full list shareholders. 2013-03-11 View Report
Accounts. Accounts type total exemption small. 2012-12-28 View Report
Address. Change date: 2012-09-10. Old address: 23 Hewetts Quay Abbey Road Barking Essex IG11 7BU. 2012-09-10 View Report
Annual return. With made up date full list shareholders. 2012-04-11 View Report
Accounts. Accounts type total exemption small. 2011-12-31 View Report
Annual return. With made up date full list shareholders. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2010-12-21 View Report
Accounts. Accounts type total exemption small. 2010-04-27 View Report
Annual return. With made up date full list shareholders. 2010-03-16 View Report
Officers. Officer name: Mr Omotayo Banwo. Change date: 2010-03-07. 2010-03-16 View Report
Annual return. Legacy. 2009-06-03 View Report
Address. Description: Registered office changed on 29/07/2008 from 16 iverson road london NW6 2HE. 2008-07-29 View Report
Incorporation. Incorporation company. 2008-03-07 View Report