- Company Overview for BAKER ST 79 LIMITED (14463211)
- Filing history for BAKER ST 79 LIMITED (14463211)
- People for BAKER ST 79 LIMITED (14463211)
- More for BAKER ST 79 LIMITED (14463211)
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
|
|
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
|