BONDOR BAZAR CASH & CARRY LTD

Register to unlock more data on OkredoRegister
Latest events (Record since 22/03/2004)
dot icon07/04/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon25/01/2026
Confirmation statement made on 2025-11-20 with no updates
dot icon19/12/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon30/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon28/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon27/11/2023
Second filing of a statement of capital following an allotment of shares on 2023-01-01
dot icon27/11/2023
Second filing of Confirmation Statement dated 2023-11-20
dot icon20/11/2023
Statement of capital following an allotment of shares on 2023-01-01
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon07/05/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon04/10/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon23/03/2022
Confirmation statement made on 2022-03-22 with no updates
dot icon23/03/2022
Change of details for Mr Mujibur Rahman as a person with significant control on 2022-03-15
dot icon23/03/2022
Director's details changed for Mr Mujibur Rahman on 2022-03-15
dot icon22/03/2022
Director's details changed for Mr Mujibur Rahman on 2022-03-22
dot icon22/03/2022
Secretary's details changed for Abdul Goni on 2022-03-22
dot icon22/03/2022
Change of details for Mr Mujibur Rahman as a person with significant control on 2022-03-22
dot icon15/09/2021
Unaudited abridged accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-03-22 with no updates
dot icon30/01/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon07/04/2020
Confirmation statement made on 2020-03-22 with no updates
dot icon26/01/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon09/05/2019
Confirmation statement made on 2019-03-22 with no updates
dot icon21/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon27/06/2018
Amended total exemption full accounts made up to 2017-05-28
dot icon13/06/2018
Previous accounting period extended from 2018-05-28 to 2018-05-31
dot icon15/05/2018
Confirmation statement made on 2018-03-22 with no updates
dot icon31/03/2018
Micro company accounts made up to 2017-05-28
dot icon12/06/2017
Total exemption small company accounts made up to 2016-05-31
dot icon08/05/2017
Confirmation statement made on 2017-03-22 with updates
dot icon26/02/2017
Previous accounting period shortened from 2016-05-29 to 2016-05-28
dot icon06/09/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon31/05/2016
Total exemption small company accounts made up to 2015-05-31
dot icon27/05/2016
Previous accounting period shortened from 2015-05-30 to 2015-05-29
dot icon04/03/2016
Previous accounting period shortened from 2015-05-31 to 2015-05-30
dot icon07/05/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon18/04/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon27/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon11/02/2014
Registered office address changed from Sterling House Langston Road Loughton Essex IG10 3FA on 2014-02-11
dot icon02/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/03/2013
Total exemption small company accounts made up to 2012-05-31
dot icon03/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon25/11/2011
Termination of appointment of Mohiv Uddin as a director
dot icon25/11/2011
Termination of appointment of Jaidha Begum as a secretary
dot icon25/11/2011
Termination of appointment of Abdul Goni as a director
dot icon21/11/2011
Appointment of Abdul Goni as a secretary
dot icon21/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon21/04/2011
Director's details changed for Abdul Goni on 2010-03-31
dot icon10/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon13/05/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon12/05/2010
Director's details changed for Mujibur Rahman on 2010-03-22
dot icon12/05/2010
Director's details changed for Mohiv Uddin on 2010-03-22
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon27/04/2009
Return made up to 22/03/09; full list of members
dot icon03/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon03/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon28/03/2008
Return made up to 22/03/08; full list of members
dot icon02/05/2007
Return made up to 22/03/07; full list of members
dot icon05/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon16/05/2006
Return made up to 22/03/06; full list of members
dot icon16/05/2006
Secretary's particulars changed
dot icon16/05/2006
Director's particulars changed
dot icon06/10/2005
Accounts for a dormant company made up to 2005-05-31
dot icon20/09/2005
Particulars of mortgage/charge
dot icon10/07/2005
Registered office changed on 10/07/05 from: 130 green street london E7 8JQ
dot icon18/06/2005
Particulars of contract relating to shares
dot icon09/06/2005
Ad 01/06/05--------- £ si 74@1=74 £ ic 1/75
dot icon07/06/2005
New director appointed
dot icon07/06/2005
New director appointed
dot icon03/06/2005
Accounting reference date extended from 31/03/05 to 31/05/05
dot icon03/06/2005
Return made up to 22/03/05; full list of members
dot icon06/04/2004
New secretary appointed
dot icon06/04/2004
New director appointed
dot icon06/04/2004
Registered office changed on 06/04/04 from: 152-160 city road london EC1V 2NX
dot icon29/03/2004
Secretary resigned
dot icon29/03/2004
Director resigned
dot icon22/03/2004
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
31/05/2024
dot iconNext confirmation date
20/11/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
253.65K
-
0.00
27.21K
-
2022
16
213.02K
-
0.00
49.21K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Uddin, Mohiv
Director
01/06/2005 - 15/11/2011
9
Rahman, Mujibur
Director
26/03/2004 - Present
3
Goni, Abdul
Director
01/06/2005 - 15/11/2011
7
TEMPLES (COMPANY SERVICES) LTD
Nominee Director
22/03/2004 - 24/03/2004
922
Goni, Abdul
Secretary
01/06/2011 - Present
-

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 BONDOR BAZAR CASH & CARRY LTD

BONDOR BAZAR CASH & CARRY LTD is an(a) Active company incorporated on 22/03/2004 with the registered office located at 130 Green Street, Green Street, London E7 8JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BONDOR BAZAR CASH & CARRY LTD?

toggle

BONDOR BAZAR CASH & CARRY LTD is currently Active. It was registered on 22/03/2004 .

Where is BONDOR BAZAR CASH & CARRY LTD located?

toggle

BONDOR BAZAR CASH & CARRY LTD is registered at 130 Green Street, Green Street, London E7 8JQ.

What does BONDOR BAZAR CASH & CARRY LTD do?

toggle

BONDOR BAZAR CASH & CARRY LTD operates in the Retail sale of fruit and vegetables in specialised stores (47.21 - SIC 2007) sector.

What is the latest filing for BONDOR BAZAR CASH & CARRY LTD?

toggle

The latest filing was on 07/04/2026: Unaudited abridged accounts made up to 2025-05-31.