Advanced company searchLink opens in new window

BAYTREK LIMITED

Company number 09421944

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)
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
  • GBP 100
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
  • GBP 100
06 Mar 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 100
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