About

Registered Number: 06755546
Date of Incorporation: 21/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: DAVID WATTS, 47 Topsfield Parade, Crouch End, London, N8 8PT

 

Banner Specialists Ltd was registered on 21 November 2008 and has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. The company does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 November 2019
AA - Annual Accounts 19 November 2019
AA - Annual Accounts 25 March 2019
PSC05 - N/A 15 January 2019
CS01 - N/A 22 November 2018
AA - Annual Accounts 07 March 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 05 January 2017
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 31 July 2015
CH01 - Change of particulars for director 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 11 March 2014
AR01 - Annual Return 21 November 2013
AD01 - Change of registered office address 25 April 2013
AD01 - Change of registered office address 25 April 2013
AA - Annual Accounts 11 March 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 24 November 2011
AA - Annual Accounts 14 February 2011
CH01 - Change of particulars for director 07 December 2010
AR01 - Annual Return 25 November 2010
AA01 - Change of accounting reference date 06 September 2010
AA - Annual Accounts 18 August 2010
TM01 - Termination of appointment of director 30 July 2010
AP01 - Appointment of director 30 July 2010
AR01 - Annual Return 06 May 2010
AR01 - Annual Return 15 December 2009
TM01 - Termination of appointment of director 11 November 2009
TM01 - Termination of appointment of director 11 November 2009
288b - Notice of resignation of directors or secretaries 02 December 2008
288a - Notice of appointment of directors or secretaries 24 November 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 November 2008
NEWINC - New incorporation documents 21 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.