Advanced company searchLink opens in new window

BAKO GROUP LIMITED

Company number 08802727

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)
11 May 2024 SH01 Statement of capital following an allotment of shares on 1 May 2024
  • GBP 32,467
24 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 March 2024
  • GBP 32,065
04 Apr 2024 MR01 Registration of charge 088027270004, created on 26 March 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 32,070
  • ANNOTATION Clarification a second filed SH01 was registered on 24/04/2024.
28 Dec 2023 SH06 Cancellation of shares. Statement of capital on 28 November 2023
  • GBP 31,105
18 Dec 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
11 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
28 Nov 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 34,030
11 Nov 2023 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re: statement of accounts for year ending 31 march 2023 approved / directors numeration approved / re-appointment of various directors / authorise the directors to appoint an auditor 31/10/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Nov 2023 MA Memorandum and Articles of Association
10 Oct 2023 SH01 Statement of capital following an allotment of shares on 10 October 2023
  • GBP 33,750
15 Aug 2023 AA Group of companies' accounts made up to 31 March 2023
14 Jul 2023 SH02 Statement of capital on 5 July 2023
  • GBP 32,790
13 Jul 2023 AP01 Appointment of Mr Thomas Moore as a director on 11 July 2023
16 Jun 2023 SH01 Statement of capital following an allotment of shares on 1 April 2023
  • GBP 32,820
17 Apr 2023 TM01 Termination of appointment of Philip Robert Marshall as a director on 17 April 2023
21 Jan 2023 TM01 Termination of appointment of Laurence John Smith as a director on 21 January 2023
11 Jan 2023 SH06 Cancellation of shares. Statement of capital on 16 December 2022
  • GBP 32,660
10 Jan 2023 AP01 Appointment of Mr David Ian Dobbie as a director on 13 December 2022
13 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
06 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
06 May 2022 SH01 Statement of capital following an allotment of shares on 1 April 2022
  • GBP 32,260
28 Apr 2022 SH02 Statement of capital on 31 December 2021
  • GBP 32,060
05 Apr 2022 AP01 Appointment of Mr Kirti Murji Hirani as a director on 1 April 2022
05 Apr 2022 AP01 Appointment of Mr Michael Tully as a director on 1 April 2022