Advanced company searchLink opens in new window

BAKER REIGN LIMITED

Company number 09358791

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)
08 Jan 2020 PSC08 Notification of a person with significant control statement
02 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
02 Jan 2020 PSC07 Cessation of Sikandar Mahmood Bhatti as a person with significant control on 30 September 2019
02 Jan 2020 PSC07 Cessation of Amar Mahmood Bhatti as a person with significant control on 30 September 2019
26 Nov 2019 AP01 Appointment of Mr. Naheem Akhtar Khan as a director on 13 November 2019
01 Nov 2019 SH01 Statement of capital following an allotment of shares on 30 September 2019
  • GBP 80
23 Oct 2019 AP01 Appointment of Mr Baber Ahmed as a director on 23 October 2019
26 Apr 2019 AA Micro company accounts made up to 31 December 2018
14 Dec 2018 CS01 Confirmation statement made on 14 December 2018 with updates
29 Jun 2018 AD01 Registered office address changed from Oakwood Court City Road Bradford West Yorkshire BD8 8JY to 173 Sunbridge Road Bradford BD1 2HB on 29 June 2018
05 Jun 2018 SH08 Change of share class name or designation
25 May 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2018 PSC04 Change of details for Mr Amar Mahmood Bhatti as a person with significant control on 18 May 2018
18 May 2018 PSC01 Notification of Sikandar Mahmood Bhatti as a person with significant control on 18 May 2018
18 May 2018 AP01 Appointment of Mr Sikandar Mahmood Bhatti as a director on 18 May 2018
10 Apr 2018 AA Micro company accounts made up to 31 December 2017
15 Dec 2017 CS01 Confirmation statement made on 15 December 2017 with updates
25 May 2017 AA Micro company accounts made up to 31 December 2016
20 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
15 Sep 2016 AA01 Current accounting period extended from 11 August 2016 to 31 December 2016
11 Aug 2016 AA Accounts for a dormant company made up to 11 August 2015
10 Aug 2016 AA01 Previous accounting period shortened from 31 December 2015 to 11 August 2015
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 23 December 2015
  • GBP 40
12 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
22 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 30