Advanced company searchLink opens in new window

BAKER ST 79 LIMITED

Company number 14463211

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)
28 Jan 2025 AA Unaudited abridged accounts made up to 29 February 2024
13 Jan 2025 CS01 Confirmation statement made on 28 December 2024 with no updates
13 Nov 2024 AA01 Previous accounting period shortened from 29 February 2024 to 28 February 2024
18 Jun 2024 AA01 Previous accounting period extended from 31 December 2023 to 29 February 2024
17 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2022
17 Jun 2024 AA01 Current accounting period shortened from 30 November 2023 to 31 December 2022
12 Jan 2024 CS01 Confirmation statement made on 28 December 2023 with no updates
28 Dec 2022 CERTNM Company name changed fcls rm 68 LIMITED\certificate issued on 28/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-07
28 Dec 2022 PSC07 Cessation of Steven Blackmore as a person with significant control on 7 November 2022
28 Dec 2022 CS01 Confirmation statement made on 28 December 2022 with updates
28 Dec 2022 PSC01 Notification of Eyal Landau as a person with significant control on 7 November 2022
28 Dec 2022 TM01 Termination of appointment of Steven Blackmore as a director on 7 November 2022
28 Dec 2022 AP01 Appointment of Mr Eyal Landau as a director on 7 November 2022
28 Dec 2022 AD01 Registered office address changed from 14-16 Churchill Way Cardiff CF10 2DX United Kingdom to 2nd Floor Sterling House Langston Road Loughton IG10 3TS on 28 December 2022
04 Nov 2022 NEWINC Incorporation
Statement of capital on 2022-11-04
  • GBP 1