Advanced company searchLink opens in new window

BAWASA INVESTMENTS LIMITED

Company number 04486725

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)
07 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
18 Nov 2022 AA Micro company accounts made up to 31 March 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 31 March 2021
25 Nov 2021 TM02 Termination of appointment of Aquilo Ventures Limited as a secretary on 25 November 2021
25 Nov 2021 AP04 Appointment of Arby Trustees Ltd as a secretary on 25 November 2021
16 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
25 Nov 2020 AA Micro company accounts made up to 31 March 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with no updates
03 Dec 2019 AA Micro company accounts made up to 31 March 2019
16 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 31 March 2018
16 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
16 Jul 2018 AP01 Appointment of Mr Gavin Patrick Hancocks as a director on 16 July 2018
22 Nov 2017 AA Micro company accounts made up to 31 March 2017
18 Jul 2017 CS01 Confirmation statement made on 16 July 2017 with no updates
24 Nov 2016 AA Micro company accounts made up to 31 March 2016
14 Sep 2016 CH01 Director's details changed for Mr Gary Richard Hancocks on 14 September 2016
14 Sep 2016 CH01 Director's details changed for Doctor Kemel Bawasa on 14 September 2016
14 Sep 2016 CH04 Secretary's details changed for Aquilo Ventures Limited on 14 September 2016
14 Sep 2016 AD01 Registered office address changed from 29 Oak Park Avenue Torquay Devon TQ2 7DB to 23 Ryecroft Drive Horsham West Sussex RH12 2AW on 14 September 2016
26 Jul 2016 AP01 Appointment of Mr Gary Richard Hancocks as a director on 1 May 2015
26 Jul 2016 TM01 Termination of appointment of Hancfield Directors Limited as a director on 1 May 2015
25 Jul 2016 CS01 Confirmation statement made on 16 July 2016 with updates