BAHIA INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

BAHIA INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05123584

Incorporation date

10/05/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BDCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2004)
dot icon23/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon10/06/2025
Director's details changed for Jatinder Bahia on 2025-06-10
dot icon14/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon19/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon15/05/2024
Register inspection address has been changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF England to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD
dot icon15/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon13/05/2024
Director's details changed for Jatinder Bahia on 2024-05-13
dot icon30/04/2024
Change of details for A. Sahota Investments Ltd as a person with significant control on 2024-04-30
dot icon18/03/2024
Registered office address changed from 2nd Floor, 167-169 Great Portland Street London W1W 5PF England to 3rd Floor Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 2024-03-18
dot icon19/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon10/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon02/03/2023
Total exemption full accounts made up to 2022-05-31
dot icon19/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon01/06/2021
Total exemption full accounts made up to 2020-05-31
dot icon06/05/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon21/09/2020
Director's details changed for Jatinder Bahia on 2020-09-21
dot icon22/05/2020
Confirmation statement made on 2020-05-10 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon22/05/2019
Confirmation statement made on 2019-05-10 with no updates
dot icon11/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon11/05/2018
Confirmation statement made on 2018-05-10 with no updates
dot icon06/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon26/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon24/05/2017
Register inspection address has been changed from 2 the Lawn Southall Middlesex UB2 4LD United Kingdom to 2nd Floor 167-169 Great Portland Street London W1W 5PF
dot icon10/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon07/06/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon12/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon12/02/2016
Termination of appointment of Balbir Kaur Bahia as a secretary on 2016-02-10
dot icon12/02/2016
Termination of appointment of Jaswinder Singh Bahia as a director on 2016-02-10
dot icon24/11/2015
Registered office address changed from 2 the Lawn Norwood Green Middlesex UB2 4LD to 2nd Floor, 167-169 Great Portland Street London W1W 5PF on 2015-11-24
dot icon27/08/2015
Registration of charge 051235840004, created on 2015-08-17
dot icon26/08/2015
Registration of charge 051235840003, created on 2015-08-17
dot icon25/08/2015
Satisfaction of charge 1 in full
dot icon25/08/2015
Satisfaction of charge 2 in full
dot icon17/05/2015
Annual return made up to 2015-05-10 with full list of shareholders
dot icon22/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/06/2014
Annual return made up to 2014-05-10 with full list of shareholders
dot icon24/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon27/05/2013
Annual return made up to 2013-05-10 with full list of shareholders
dot icon08/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/06/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon06/06/2012
Director's details changed for Jatinder Bahia on 2012-05-01
dot icon18/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/05/2011
Annual return made up to 2011-05-10 with full list of shareholders
dot icon15/05/2011
Director's details changed for Jaswinder Singh Bahia on 2011-01-01
dot icon15/05/2011
Secretary's details changed for Balbir Kaur Bahia on 2011-01-01
dot icon02/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon12/05/2010
Annual return made up to 2010-05-10 with full list of shareholders
dot icon12/05/2010
Register(s) moved to registered inspection location
dot icon12/05/2010
Director's details changed for Jatinder Bahia on 2010-05-10
dot icon12/05/2010
Register inspection address has been changed
dot icon15/12/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/05/2009
Return made up to 10/05/09; full list of members
dot icon17/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon29/05/2008
Return made up to 10/05/08; full list of members
dot icon27/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon22/05/2007
Return made up to 10/05/07; full list of members
dot icon01/04/2007
Amended accounts made up to 2006-05-31
dot icon05/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2006
Return made up to 10/05/06; full list of members
dot icon10/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon28/06/2005
Return made up to 10/05/05; full list of members
dot icon09/04/2005
Ad 17/03/05--------- £ si 1@1=1 £ ic 2/3
dot icon22/03/2005
Particulars of mortgage/charge
dot icon18/03/2005
Particulars of mortgage/charge
dot icon24/02/2005
New director appointed
dot icon25/05/2004
New director appointed
dot icon25/05/2004
New secretary appointed
dot icon25/05/2004
Ad 10/05/04--------- £ si 1@1=1 £ ic 1/2
dot icon13/05/2004
Secretary resigned
dot icon13/05/2004
Director resigned
dot icon10/05/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
05/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON SECRETARY LTD
Nominee Secretary
09/05/2004 - 11/05/2004
12343
BRIGHTON DIRECTOR LTD
Nominee Director
09/05/2004 - 11/05/2004
12606
Bahia, Balbir Kaur
Secretary
09/05/2004 - 09/02/2016
-
Bahia, Jatinder
Director
16/02/2005 - Present
2
Bahia, Jaswinder Singh
Director
09/05/2004 - 09/02/2016
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BAHIA INVESTMENTS LIMITED

BAHIA INVESTMENTS LIMITED is an(a) Active company incorporated on 10/05/2004 with the registered office located at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BAHIA INVESTMENTS LIMITED?

toggle

BAHIA INVESTMENTS LIMITED is currently Active. It was registered on 10/05/2004 .

Where is BAHIA INVESTMENTS LIMITED located?

toggle

BAHIA INVESTMENTS LIMITED is registered at 3rd Floor Great Titchfield House, 14-18 Great Titchfield Street, London W1W 8BD.

What does BAHIA INVESTMENTS LIMITED do?

toggle

BAHIA INVESTMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BAHIA INVESTMENTS LIMITED?

toggle

The latest filing was on 23/02/2026: Total exemption full accounts made up to 2025-05-31.