Advanced company searchLink opens in new window

BAKRO HOLDINGS LIMITED

Company number 02239382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jan 2025 CS01 Confirmation statement made on 1 January 2025 with no updates
17 Dec 2024 AA Accounts for a small company made up to 31 March 2024
10 Jan 2024 CS01 Confirmation statement made on 1 January 2024 with no updates
06 Oct 2023 AA Accounts for a small company made up to 31 March 2023
05 Oct 2023 MR04 Satisfaction of charge 022393820004 in full
25 Sep 2023 AD01 Registered office address changed from Paternoster House 65 st. Paul's Churchyard London EC4M 8AB England to 3rd Floor, Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 25 September 2023
27 Apr 2023 AD01 Registered office address changed from Pasternoster House 3rd Floor 65 st Pauls Churchyard London EC4M 8AB to Paternoster House 65 st. Paul's Churchyard London EC4M 8AB on 27 April 2023
05 Jan 2023 CS01 Confirmation statement made on 1 January 2023 with no updates
30 Nov 2022 AA Accounts for a small company made up to 31 March 2022
08 Oct 2022 MR04 Satisfaction of charge 2 in full
17 Jan 2022 CS01 Confirmation statement made on 1 January 2022 with no updates
13 Oct 2021 AA Accounts for a small company made up to 31 March 2021
07 Jan 2021 CS01 Confirmation statement made on 1 January 2021 with no updates
04 Nov 2020 AA Accounts for a small company made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 1 January 2020 with updates
27 Sep 2019 AA Accounts for a small company made up to 31 March 2019
15 May 2019 TM01 Termination of appointment of Kieran Anthony Ward as a director on 29 March 2019
14 May 2019 PSC02 Notification of Bakro Group Limited as a person with significant control on 29 March 2019
14 May 2019 PSC09 Withdrawal of a person with significant control statement on 14 May 2019
14 May 2019 AP03 Appointment of Jacqueline Waller as a secretary on 29 March 2019
14 May 2019 TM01 Termination of appointment of Philip John Saberton as a director on 29 March 2019
14 May 2019 TM02 Termination of appointment of Kieran Anthony Ward as a secretary on 29 March 2019
14 May 2019 TM01 Termination of appointment of Stuart Clifford Paul Calver as a director on 29 March 2019
28 Mar 2019 MR01 Registration of charge 022393820004, created on 28 March 2019
01 Mar 2019 MR01 Registration of charge 022393820003, created on 21 February 2019