Advanced company searchLink opens in new window

BAH 2021 LTD

Company number 06093923

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)
18 Feb 2025 GAZ2 Final Gazette dissolved via compulsory strike-off
26 Nov 2024 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2024 RP10 Address of person with significant control Mr Mark Donnelly changed to 06093923 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP09 Address of officer Mr Mark Donnelly changed to 06093923 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 September 2024
25 Sep 2024 RP05 Registered office address changed to PO Box 4385, 06093923 - Companies House Default Address, Cardiff, CF14 8LH on 25 September 2024
05 Jan 2024 CS01 Confirmation statement made on 5 January 2024 with updates
18 Dec 2023 AP01 Appointment of Mr Mark Donnelly as a director on 16 December 2023
18 Dec 2023 TM02 Termination of appointment of David Michael Mckenna as a secretary on 16 December 2023
18 Dec 2023 TM01 Termination of appointment of David Michael Mckenna as a director on 16 December 2023
02 Nov 2023 PSC07 Cessation of Brite Advisory Holdings Limited as a person with significant control on 2 November 2023
02 Nov 2023 PSC04 Change of details for Mr Mark Donnelly as a person with significant control on 2 November 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
08 Feb 2023 AA Total exemption full accounts made up to 31 December 2021
03 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with updates
03 Jan 2023 PSC07 Cessation of David Michael Mckenna as a person with significant control on 8 December 2022
03 Jan 2023 PSC01 Notification of Mark Donnelly as a person with significant control on 8 December 2022
03 Jan 2023 PSC02 Notification of Brite Advisory Holdings Limited as a person with significant control on 8 December 2022
06 May 2022 AA01 Previous accounting period shortened from 31 March 2022 to 31 December 2021
01 Apr 2022 CERTNM Company name changed brite advisory group LTD\certificate issued on 01/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
24 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with updates
08 Mar 2022 CERTNM Company name changed bah 2021 LTD\certificate issued on 08/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-03
08 Feb 2022 CS01 Confirmation statement made on 8 February 2022 with no updates
14 Aug 2021 AP01 Appointment of Mr David Michael Mckenna as a director on 12 August 2021
12 Aug 2021 TM01 Termination of appointment of Gordon Couch as a director on 12 August 2021
07 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05