Advanced company searchLink opens in new window

BHASKAR LIMITED

Company number 07702373

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 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
02 Aug 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement. Consent req 'b' ord share holders 06/06/2012
09 Jul 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Conflict of interest 06/06/2012
04 Apr 2012 AD01 Registered office address changed from 20 Old Bailey London EC4M 7AN England on 4 April 2012
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Re conflict 01/12/2011
06 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Share purchase agreement & consent 01/12/2011
01 Feb 2012 SH01 Statement of capital following an allotment of shares on 13 January 2012
  • GBP 19,301.13
04 Jan 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Jan 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 10/11/2011
04 Jan 2012 SH01 Statement of capital following an allotment of shares on 10 November 2011
  • GBP 11,971.58
04 Jan 2012 SH08 Change of share class name or designation
04 Jan 2012 SH08 Change of share class name or designation
21 Dec 2011 AP01 Appointment of Alistair John Seabright as a director
07 Dec 2011 TM01 Termination of appointment of Mario Berti as a director
06 Dec 2011 AP01 Appointment of Mario Berti as a director
06 Dec 2011 AP01 Appointment of Mr Christopher Robert Hulatt as a director
06 Dec 2011 TM01 Termination of appointment of Simon Pickett as a director
01 Dec 2011 AP01 Appointment of Simon Pickett as a director
01 Dec 2011 TM01 Termination of appointment of Paul Latham as a director
01 Dec 2011 TM01 Termination of appointment of Ocs Services Limited as a director
01 Dec 2011 AP03 Appointment of Tracey Jane Spevack as a secretary
01 Dec 2011 TM02 Termination of appointment of Celia Whitten as a secretary
01 Dec 2011 AP01 Appointment of Paul Mccartie as a director
09 Aug 2011 AA01 Current accounting period extended from 31 July 2012 to 31 December 2012