UKBizDB.co.uk

COX'S BAZAR INTL LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cox's Bazar Intl Ltd. The company was founded 11 years ago and was given the registration number 08191662. The firm's registered office is in LONDON. You can find them at Room No 103, 102-105 Whitechapel High Street, London, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:COX'S BAZAR INTL LTD
Company Number:08191662
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2012
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:Room No 103, 102-105 Whitechapel High Street, London, United Kingdom, E1 7RA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Room No 103, 102-105 Whitechapel High Street, London, United Kingdom, E1 7RA

Director21 February 2022Active
Room No 103, 102-105 Whitechapel High Street, London, United Kingdom, E1 7RA

Director26 January 2022Active
7-8, Davenant Street, London, E1 5NB

Director12 September 2014Active
7-8, Davenant Street, London, Uk, E1 5NB

Director10 November 2013Active
Room No 103, 102-105 Whitechapel High Street, London, United Kingdom, E1 7RA

Director20 August 2018Active
28, Killip Close,, Victoria Docks, Canning Town, United Kingdom, E16 1LX

Director24 August 2012Active
63, Woodbridge Road, Barking, England, IG11 9ES

Director28 April 2014Active

People with Significant Control

Mr Shahidul Islam
Notified on:20 August 2018
Status:Active
Date of birth:January 1986
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:Room No 103, 102-105 Whitechapel High Street, London, United Kingdom, E1 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Khursedul Islam
Notified on:06 April 2016
Status:Active
Date of birth:September 1979
Nationality:Bangladeshi
Address:7-8, Davenant Street, London, E1 5NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Accounts

Change account reference date company current extended.

Download
2022-08-30Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Officers

Appoint person director company with name date.

Download
2022-02-28Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2021-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-31Accounts

Change account reference date company previous shortened.

Download
2020-12-30Confirmation statement

Confirmation statement with no updates.

Download
2020-08-29Resolution

Resolution.

Download
2020-08-29Change of name

Change of name notice.

Download
2020-08-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-20Address

Change registered office address company with date old address new address.

Download
2020-04-05Address

Change registered office address company with date old address new address.

Download
2020-01-16Address

Change registered office address company with date old address new address.

Download
2019-11-20Gazette

Gazette filings brought up to date.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Gazette

Gazette notice compulsory.

Download
2019-05-25Accounts

Accounts with accounts type micro entity.

Download
2018-08-31Confirmation statement

Confirmation statement with updates.

Download
2018-08-31Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.