- Company Overview for BAU GLOBAL LIMITED (11760068)
- Filing history for BAU GLOBAL LIMITED (11760068)
- People for BAU GLOBAL LIMITED (11760068)
- More for BAU GLOBAL LIMITED (11760068)
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) |
---|---|---|---|
14 Oct 2024 | PSC01 | Notification of Mehmet Alpaslan Aydin as a person with significant control on 13 March 2024 | |
14 Oct 2024 | PSC07 | Cessation of Enver Yucel as a person with significant control on 13 March 2024 | |
23 May 2024 | CH01 | Director's details changed for Mr Alpaslan Aydin on 23 May 2024 | |
05 Apr 2024 | TM01 | Termination of appointment of Enver Yucel as a director on 3 April 2024 | |
15 Mar 2024 | TM01 | Termination of appointment of Huseyin Yucel as a director on 13 March 2024 | |
15 Mar 2024 | AP01 | Appointment of Mr Alpaslan Aydin as a director on 13 March 2024 | |
20 Feb 2024 | TM01 | Termination of appointment of Basak Akdemir as a director on 14 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 9 January 2024 with updates | |
16 Jan 2024 | CH01 | Director's details changed for Professor Basak Akdemir on 16 January 2024 | |
29 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
06 Sep 2023 | AP01 | Appointment of Professor Basak Akdemir as a director on 10 January 2019 | |
01 Sep 2023 | TM01 | Termination of appointment of Basak Akdemir as a director on 1 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH United Kingdom to 8th Floor, the Broadgate Tower Hill Dickinson Llp Primrose Street London EC2A 2EW on 1 September 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Enver Yucel as a director on 15 August 2023 | |
16 Aug 2023 | AP01 | Appointment of Mr Huseyin Yucel as a director on 15 August 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
21 Feb 2023 | AD01 | Registered office address changed from Beverston, C1 Apollo Court, Neptune Park, Cattedow Beverston, C1 Apollo Court, Neptune Park, Cattedow Plymouth Devon PL4 0SJ England to 6 Houndiscombe Road Plymouth Devon PL4 6HH on 21 February 2023 | |
28 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 9 January 2022 with updates | |
09 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Oct 2021 | AA01 | Previous accounting period extended from 31 January 2021 to 28 February 2021 | |
12 Oct 2021 | PSC04 | Change of details for Enver Yucel as a person with significant control on 12 October 2021 | |
06 Oct 2021 | TM01 | Termination of appointment of Paul John James as a director on 16 September 2021 | |
19 May 2021 | AD01 | Registered office address changed from Birchin Court 20 Birchin Lane London EC3V 9DJ England to Beverston, C1 Apollo Court, Neptune Park, Cattedow Beverston, C1 Apollo Court, Neptune Park, Cattedow Plymouth Devon PL4 0SJ on 19 May 2021 | |
21 Jan 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates |