Les Bijoux Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business. Raindi, Sunita, Raindi, Rashpal Singh, Raindi, Sunita are listed as the directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINDI, Rashpal Singh | 21 February 2005 | - | 1 |
RAINDI, Sunita | 08 May 2008 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAINDI, Sunita | 21 February 2005 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 March 2020 | |
CS01 - N/A | 06 March 2020 | |
AA - Annual Accounts | 30 March 2019 | |
CS01 - N/A | 28 February 2019 | |
MR01 - N/A | 18 December 2018 | |
AD01 - Change of registered office address | 27 August 2018 | |
AA - Annual Accounts | 30 March 2018 | |
CS01 - N/A | 06 March 2018 | |
AA - Annual Accounts | 29 March 2017 | |
MR05 - N/A | 08 March 2017 | |
CS01 - N/A | 28 February 2017 | |
MR01 - N/A | 05 December 2016 | |
MR01 - N/A | 29 November 2016 | |
MR01 - N/A | 27 October 2016 | |
AR01 - Annual Return | 27 May 2016 | |
CH03 - Change of particulars for secretary | 27 May 2016 | |
CH01 - Change of particulars for director | 27 May 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 09 May 2015 | |
AA - Annual Accounts | 30 March 2015 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 28 March 2014 | |
AA - Annual Accounts | 29 March 2013 | |
AR01 - Annual Return | 29 March 2013 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 27 March 2012 | |
CH01 - Change of particulars for director | 27 March 2012 | |
AR01 - Annual Return | 03 June 2011 | |
AA - Annual Accounts | 30 March 2011 | |
AR01 - Annual Return | 03 May 2010 | |
CH01 - Change of particulars for director | 03 May 2010 | |
CH01 - Change of particulars for director | 03 May 2010 | |
AA - Annual Accounts | 07 April 2010 | |
363a - Annual Return | 27 April 2009 | |
AA - Annual Accounts | 16 April 2009 | |
395 - Particulars of a mortgage or charge | 12 August 2008 | |
288a - Notice of appointment of directors or secretaries | 08 May 2008 | |
363a - Annual Return | 08 May 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 22 November 2006 | |
225 - Change of Accounting Reference Date | 23 October 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 April 2006 | |
363a - Annual Return | 13 April 2006 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288a - Notice of appointment of directors or secretaries | 28 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
288b - Notice of resignation of directors or secretaries | 21 February 2005 | |
NEWINC - New incorporation documents | 21 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2018 | Outstanding |
N/A |
A registered charge | 22 November 2016 | Outstanding |
N/A |
A registered charge | 27 October 2016 | Outstanding |
N/A |
Debenture | 11 August 2008 | Outstanding |
N/A |