Advanced company searchLink opens in new window

BAUM UK LIMITED

Company number SC234354

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)
18 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
14 Aug 2024 CS01 Confirmation statement made on 19 July 2024 with updates
18 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
27 Jul 2023 CS01 Confirmation statement made on 19 July 2023 with updates
20 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Aug 2022 CS01 Confirmation statement made on 19 July 2022 with no updates
25 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 CS01 Confirmation statement made on 19 July 2021 with no updates
09 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
04 Aug 2020 CS01 Confirmation statement made on 19 July 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Nov 2019 AD01 Registered office address changed from 10 Abbey Park Place Dunfermline KY12 7NZ Scotland to 9 Ainslie Place Edinburgh Midlothian EH3 6AT on 28 November 2019
26 Nov 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
02 Aug 2019 CS01 Confirmation statement made on 19 July 2019 with no updates
26 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
16 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
08 Aug 2017 AD01 Registered office address changed from Forth House 28 Rutland Square Edinburgh EH1 2BW Scotland to 10 Abbey Park Place Dunfermline KY12 7NZ on 8 August 2017
31 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
28 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
30 Aug 2016 CS01 Confirmation statement made on 19 July 2016 with updates
23 Aug 2016 AD01 Registered office address changed from 1 Earls Court Earls Gate Business Park Roseland Hall Grangemouth Stirlingshire FK3 8ZE to Forth House 28 Rutland Square Edinburgh EH1 2BW on 23 August 2016
23 Aug 2016 CH01 Director's details changed for Stuart Mcallister on 23 August 2016
23 Aug 2016 CH01 Director's details changed for Mrs Gail Ellis on 23 August 2016
01 Dec 2015 AA Total exemption small company accounts made up to 28 February 2015