- Company Overview for BA EXPRESS LIMITED (08771410)
- Filing history for BA EXPRESS LIMITED (08771410)
- People for BA EXPRESS LIMITED (08771410)
- Charges for BA EXPRESS LIMITED (08771410)
- More for BA EXPRESS LIMITED (08771410)
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) |
---|---|---|---|
29 May 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
14 Apr 2025 | CS01 | Confirmation statement made on 9 April 2025 with updates | |
23 Apr 2024 | AA | Micro company accounts made up to 30 April 2023 | |
09 Apr 2024 | CS01 | Confirmation statement made on 9 April 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 9 April 2023 with no updates | |
05 Apr 2023 | AA | Micro company accounts made up to 30 April 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 9 April 2022 with no updates | |
05 Apr 2022 | AA | Micro company accounts made up to 30 April 2021 | |
09 Apr 2021 | CS01 | Confirmation statement made on 9 April 2021 with no updates | |
08 Apr 2021 | PSC04 | Change of details for Valeria Rebeque De Brito as a person with significant control on 8 April 2021 | |
08 Apr 2021 | CH03 | Secretary's details changed for Valeria Rebeque De Brito on 8 April 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr Thiago Alves De Brito as a person with significant control on 8 April 2021 | |
08 Apr 2021 | CH01 | Director's details changed for Mr Thiago Alves De Brito on 8 April 2021 | |
08 Apr 2021 | AD01 | Registered office address changed from Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd England to 20 the Laurels Longfield Kent DA3 7HH on 8 April 2021 | |
08 Oct 2020 | MR04 | Satisfaction of charge 087714100001 in full | |
08 Sep 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
09 Apr 2020 | CS01 | Confirmation statement made on 9 April 2020 with updates | |
09 Apr 2020 | AP03 | Appointment of Valeria Rebeque De Brito as a secretary on 16 March 2020 | |
09 Apr 2020 | PSC01 | Notification of Valeria Rebeque De Brito as a person with significant control on 16 March 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Adalton Roberto De Castro Souza as a director on 16 March 2020 | |
09 Apr 2020 | PSC07 | Cessation of Adalton Roberto De Castro Souza as a person with significant control on 16 March 2020 | |
11 Mar 2020 | CS01 | Confirmation statement made on 6 March 2020 with no updates | |
20 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
16 Oct 2019 | CH01 | Director's details changed for Mr Thiago Alves De Brito on 16 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN United Kingdom to Wieland, Chartered Accountants 13 Wieland Road Northwood Middlesex HA6 3rd on 3 October 2019 |