Advanced company searchLink opens in new window

BAU PANEL MAFERMAN LIMITED

Company number 09329975

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)
20 Feb 2024 PSC05 Change of details for Prudentia Global Holdings Limited as a person with significant control on 1 January 2023
20 Feb 2024 CH01 Director's details changed for Mr Bernard Michael Sumner on 1 January 2023
18 Feb 2024 AA Micro company accounts made up to 29 December 2022
14 Dec 2023 AA01 Previous accounting period shortened from 30 December 2022 to 29 December 2022
29 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
21 Sep 2023 AA01 Previous accounting period shortened from 31 December 2022 to 30 December 2022
29 Nov 2022 CS01 Confirmation statement made on 27 November 2022 with updates
29 Nov 2022 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor Great Portland Street London W1W 7LT on 29 November 2022
25 Sep 2022 AA Micro company accounts made up to 31 December 2021
03 Mar 2022 TM01 Termination of appointment of Antonio Fernandez - Del Hoyo as a director on 1 December 2020
30 Nov 2021 CS01 Confirmation statement made on 27 November 2021 with updates
26 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Dec 2020 AA Micro company accounts made up to 31 December 2019
03 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
05 Dec 2019 CS01 Confirmation statement made on 27 November 2019 with updates
29 Sep 2019 AA Micro company accounts made up to 31 December 2018
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 CH01 Director's details changed for Mr Bernard Michael Sumner on 1 February 2018
27 Nov 2018 PSC05 Change of details for Prudentia Global Holdings Limited as a person with significant control on 1 February 2018
30 Sep 2018 AA Micro company accounts made up to 31 December 2017
28 Nov 2017 CS01 Confirmation statement made on 27 November 2017 with updates
17 Oct 2017 AD01 Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 85 Great Portland Street London W1W 7LT on 17 October 2017
03 Oct 2017 AD01 Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017
30 Sep 2017 AA Micro company accounts made up to 31 December 2016
13 Dec 2016 CS01 Confirmation statement made on 27 November 2016 with updates