- Company Overview for BAYTREK LIMITED (09421944)
- Filing history for BAYTREK LIMITED (09421944)
- People for BAYTREK LIMITED (09421944)
- Charges for BAYTREK LIMITED (09421944)
- More for BAYTREK LIMITED (09421944)
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) |
---|---|---|---|
30 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
29 Nov 2017 | MR01 | Registration of charge 094219440009, created on 24 November 2017 | |
27 Nov 2017 | MR01 | Registration of charge 094219440008, created on 24 November 2017 | |
09 Nov 2017 | MR04 | Satisfaction of charge 094219440007 in full | |
08 Nov 2017 | CH03 | Secretary's details changed for Mr Shane Shahin Desai on 8 November 2017 | |
08 Nov 2017 | CH01 | Director's details changed for Mr Shane Desai on 8 November 2017 | |
08 Nov 2017 | PSC04 | Change of details for Mr Shane Shahin Desai as a person with significant control on 8 November 2017 | |
27 Mar 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
10 Nov 2016 | MR01 | Registration of charge 094219440007, created on 9 November 2016 | |
03 Nov 2016 | MR04 | Satisfaction of charge 094219440003 in full | |
19 Sep 2016 | MR01 | Registration of charge 094219440005, created on 13 September 2016 | |
19 Sep 2016 | MR01 | Registration of charge 094219440006, created on 13 September 2016 | |
19 Sep 2016 | MR04 | Satisfaction of charge 094219440002 in full | |
19 Sep 2016 | MR04 | Satisfaction of charge 094219440001 in full | |
19 Sep 2016 | MR04 | Satisfaction of charge 094219440004 in full | |
08 Jul 2016 | MR01 | Registration of charge 094219440004, created on 28 June 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
23 Nov 2015 | AD01 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 | |
15 May 2015 | MR01 | Registration of charge 094219440001, created on 30 April 2015 | |
15 May 2015 | MR01 | Registration of charge 094219440002, created on 30 April 2015 | |
15 May 2015 | MR01 | Registration of charge 094219440003, created on 5 May 2015 | |
25 Mar 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
06 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 5 February 2015
|
|
26 Feb 2015 | AD01 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 4Th Floor Centre Heights 137 Finchley Road London NW3 6JG on 26 February 2015 |