Advanced company searchLink opens in new window

BAYLIS MEDICAL UK LIMITED

Company number 06817795

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)
26 Feb 2020 CS01 Confirmation statement made on 12 February 2020 with updates
29 Nov 2019 AA Accounts for a small company made up to 31 July 2019
21 Feb 2019 CS01 Confirmation statement made on 12 February 2019 with updates
20 Feb 2019 PSC07 Cessation of Krishan Shah as a person with significant control on 12 February 2019
22 Dec 2018 AA Accounts for a small company made up to 31 July 2018
22 Feb 2018 CS01 Confirmation statement made on 12 February 2018 with updates
21 Feb 2018 PSC04 Change of details for Mr Krishan Shah as a person with significant control on 12 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Krishan Shah on 12 February 2018
11 Dec 2017 AA Accounts for a small company made up to 31 July 2017
02 Apr 2017 AD01 Registered office address changed from New Penderel House 283-288 High Holborn London WC1V7HP England to New Penderel House, 4th Floor 283-288 High Holborn London WC1V7HP on 2 April 2017
02 Apr 2017 AD01 Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP to New Penderel House 283-288 High Holborn London WC1V7HP on 2 April 2017
13 Feb 2017 CS01 Confirmation statement made on 12 February 2017 with updates
26 Jan 2017 AA Full accounts made up to 31 July 2016
07 Oct 2016 CH01 Director's details changed for Mr Krishan Shah on 6 October 2016
06 Oct 2016 CH03 Secretary's details changed for Mr Krishan Shah on 6 October 2016
16 Feb 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
16 Feb 2016 AP03 Appointment of Mr Krishan Shah as a secretary on 20 October 2015
16 Feb 2016 TM02 Termination of appointment of Frank Baylis as a secretary on 20 October 2015
19 Jan 2016 AA Full accounts made up to 31 July 2015
22 Dec 2015 CH01 Director's details changed for Mr Krishan Shah on 20 October 2015
22 Dec 2015 CH01 Director's details changed for Mr Frank Baylis on 20 October 2015
16 Feb 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
29 Jan 2015 AA Full accounts made up to 31 July 2014
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
27 Jan 2014 AA Full accounts made up to 31 July 2013