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)
12 Dec 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Ordinary purchase contract and a share purchase contract/company business/class consent 28/11/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
13 Jul 2018 SH01 Statement of capital following an allotment of shares on 4 July 2018
  • GBP 23,280
01 Mar 2018 PSC08 Notification of a person with significant control statement
13 Feb 2018 TM01 Termination of appointment of David Arthur Robinson as a director on 22 January 2018
13 Feb 2018 PSC07 Cessation of Alan Michael Moore as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of David Robinson as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of Philip Marshall as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of Janet Hill as a person with significant control on 13 February 2018
13 Feb 2018 PSC07 Cessation of Joseph Hall as a person with significant control on 13 February 2018
26 Jan 2018 AP01 Appointment of Mr David Yates as a director on 23 January 2018
26 Jan 2018 AP01 Appointment of Mr Duncan Hindley as a director on 31 October 2017
18 Jan 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Consolidation of shares and company business 22/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2018 CS01 Confirmation statement made on 1 December 2017 with updates
15 Dec 2017 PSC07 Cessation of Andrew Hodgson as a person with significant control on 15 December 2017
15 Dec 2017 PSC07 Cessation of Richard Mark Porter as a person with significant control on 29 September 2017
15 Dec 2017 PSC07 Cessation of Richard Mark Porter as a person with significant control on 29 September 2017
14 Dec 2017 AP01 Appointment of Mr Martyn Anthony Taylor as a director on 12 December 2017
14 Dec 2017 AP01 Appointment of Mrs Dianne Gillian Davies Walker as a director on 12 December 2017
08 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
05 Dec 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Appointment of directors 22/11/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Oct 2017 AP03 Appointment of Mr Kirti Hirani as a secretary on 1 October 2017
03 Oct 2017 TM02 Termination of appointment of Richard Mark Porter as a secretary on 29 September 2017
18 Sep 2017 PSC07 Cessation of Mark Robert Tomlinson as a person with significant control on 6 June 2017
17 Jan 2017 SH06 Cancellation of shares. Statement of capital on 16 November 2016
  • GBP 24,650