- Company Overview for BAQUS VENTURES LIMITED (06258541)
- Filing history for BAQUS VENTURES LIMITED (06258541)
- People for BAQUS VENTURES LIMITED (06258541)
- More for BAQUS VENTURES LIMITED (06258541)
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) |
---|---|---|---|
12 Feb 2025 | AA | Accounts for a dormant company made up to 31 May 2024 | |
22 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
13 Feb 2024 | AA | Accounts for a dormant company made up to 31 May 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
16 Feb 2023 | AA | Accounts for a dormant company made up to 31 May 2022 | |
26 May 2022 | AD02 | Register inspection address has been changed from Midland House 1 Market Avenue Chichester West Sussex PO19 1JU United Kingdom to Enterprise Centre Terminus Road Chichester PO19 8FY | |
25 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 Feb 2022 | AA | Accounts for a dormant company made up to 31 May 2021 | |
24 Jun 2021 | AA | Accounts for a dormant company made up to 31 May 2020 | |
24 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 31 May 2019 | |
24 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
30 Jan 2019 | AA | Accounts for a dormant company made up to 31 May 2018 | |
24 May 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
30 May 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
23 Jan 2017 | AA | Accounts for a dormant company made up to 31 May 2016 | |
08 Jun 2016 | AR01 |
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
|
|
08 Jun 2016 | AD03 | Register(s) moved to registered inspection location Midland House 1 Market Avenue Chichester West Sussex PO19 1JU | |
08 Jun 2016 | AD02 | Register inspection address has been changed to Midland House 1 Market Avenue Chichester West Sussex PO19 1JU | |
22 Apr 2016 | AD01 | Registered office address changed from C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU England to 2-3 North Mews London London WC1N 2JP on 22 April 2016 | |
18 Apr 2016 | AP01 | Appointment of Mr Robert Charles Mcneill as a director on 18 April 2016 | |
18 Apr 2016 | AD01 | Registered office address changed from 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ to C/O Peter Wakefield Midland House Market Avenue Chichester West Sussex PO19 1JU on 18 April 2016 | |
18 Apr 2016 | TM01 | Termination of appointment of Patrick Lineen as a director on 18 April 2016 |