Advanced company searchLink opens in new window

BAILEY MK LIMITED

Company number 08363262

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)
14 Feb 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
31 Oct 2023 AA Unaudited abridged accounts made up to 31 January 2023
05 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Mar 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
31 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
18 Jan 2022 CS01 Confirmation statement made on 16 January 2022 with no updates
31 Oct 2021 AA Micro company accounts made up to 31 January 2021
13 Mar 2021 CS01 Confirmation statement made on 16 January 2021 with no updates
31 Jan 2021 AA Unaudited abridged accounts made up to 31 January 2020
28 Feb 2020 CS01 Confirmation statement made on 16 January 2020 with no updates
19 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-09-11
19 Nov 2019 CONNOT Change of name notice
31 Oct 2019 AA Unaudited abridged accounts made up to 31 January 2019
11 Sep 2019 AP01 Appointment of Mrs Sabrina Bailey as a director on 1 August 2019
23 Aug 2019 CH01 Director's details changed for Mr Nathan Bailey on 23 August 2019
23 Aug 2019 PSC04 Change of details for Mrs Sabrina Bailey as a person with significant control on 23 August 2019
23 Aug 2019 PSC04 Change of details for Mr Nathan Bailey as a person with significant control on 23 August 2019
23 Aug 2019 AD01 Registered office address changed from Wellington House 273-275 High Street London Colney St Albans Hertfordshire AL2 1HA to Crossroads Farm Newton Road Drayton Parslow Milton Keynes MK17 0LB on 23 August 2019
17 Jan 2019 CS01 Confirmation statement made on 16 January 2019 with updates
16 Jan 2019 CH01 Director's details changed for Mr Nathan Bailey on 1 January 2018
16 Jan 2019 CH01 Director's details changed for Mr Timothy Robert Bailey on 1 January 2018
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
18 Jan 2018 CS01 Confirmation statement made on 16 January 2018 with updates
17 Jan 2018 PSC01 Notification of Sabrina Bailey as a person with significant control on 25 January 2017