Advanced company searchLink opens in new window

BAILEY & ASSOCIATES LTD

Company number 05891283

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)
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Aug 2023 CS01 Confirmation statement made on 11 July 2023 with updates
07 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
16 Dec 2022 TM02 Termination of appointment of Yasmin Bailey as a secretary on 15 December 2022
16 Dec 2022 DISS40 Compulsory strike-off action has been discontinued
15 Dec 2022 CS01 Confirmation statement made on 11 July 2022 with updates
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
04 Nov 2021 TM02 Termination of appointment of a secretary
04 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
03 Nov 2021 CS01 Confirmation statement made on 11 July 2021 with updates
01 Nov 2021 AD01 Registered office address changed from Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP United Kingdom to Garden Flat 74 Mount Ephraim Tunbridge Wells TN4 8BG on 1 November 2021
05 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
29 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with updates
07 Jan 2020 AA Total exemption full accounts made up to 31 March 2019
31 Dec 2019 AA01 Previous accounting period extended from 31 March 2019 to 7 April 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2019 CS01 Confirmation statement made on 11 July 2019 with updates
01 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
29 Jul 2018 CS01 Confirmation statement made on 11 July 2018 with updates
30 Apr 2018 TM01 Termination of appointment of Yasmin Bailey as a director on 27 April 2018
13 Apr 2018 AP01 Appointment of Ms Yasmin Bailey as a director on 8 November 2017
01 Feb 2018 AD01 Registered office address changed from 39 Calverley House Calverley Road Tunbridge Wells TN1 2TU to Pantiles Chambers 85 High Street Tunbridge Wells TN1 1XP on 1 February 2018