Advanced company searchLink opens in new window

BAYZINC LIMITED

Company number 02879199

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)
24 Dec 2015 MR01 Registration of charge 028791990002, created on 17 December 2015
29 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 99
23 Dec 2014 AD02 Register inspection address has been changed from 344-354 Grays Inn Road London WC1X 8BP United Kingdom to 116 Goodmayes Road Ilford Essex IG3 9UZ
30 Oct 2014 AD01 Registered office address changed from , 344-354 Grays Inn Road, London, WC1X 8BP to Oak Tree Medical Centre 273 Green Lane Ilford Essex IG3 9TJ on 30 October 2014
13 Feb 2014 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 99
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
13 Dec 2012 AD02 Register inspection address has been changed from 97 Judd Street London WC1H 9JF United Kingdom
13 Dec 2012 AD01 Registered office address changed from , 97 Judd Street, London, WC1H 9JF on 13 December 2012
02 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
04 Jan 2012 AR01 Annual return made up to 9 December 2011 with full list of shareholders
07 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Feb 2011 AR01 Annual return made up to 9 December 2010 with full list of shareholders
10 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
08 Feb 2010 AR01 Annual return made up to 9 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Dr Aynkaran Kanagasundrem on 6 December 2009
08 Feb 2010 CH01 Director's details changed for Dr Henry Akpabio on 6 December 2009
08 Feb 2010 AD02 Register inspection address has been changed
09 Jul 2009 288b Appointment terminated director and secretary ann obrien
08 Jul 2009 288b Appointment terminated director frederick shaw
08 Jul 2009 288a Director appointed dr henry akpabio
08 Jul 2009 288a Secretary appointed dr aynkaran kanagasundrem
29 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
11 Dec 2008 363a Return made up to 09/12/08; full list of members