Advanced company searchLink opens in new window

BAU GLOBAL LIMITED

Company number 11760068

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)
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