- Company Overview for BAX-SHOP.CO.UK LIMITED (09873196)
- Filing history for BAX-SHOP.CO.UK LIMITED (09873196)
- People for BAX-SHOP.CO.UK LIMITED (09873196)
- More for BAX-SHOP.CO.UK LIMITED (09873196)
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) |
---|---|---|---|
18 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2022 | |
21 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
28 Dec 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
07 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
05 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
05 Mar 2021 | AD01 | Registered office address changed from Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ England to 1-2 Rhodium Point Hawkinge Business Park Spindle Close Hawkinge, Folkestone Kent CT18 7TQ on 5 March 2021 | |
26 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
19 Nov 2020 | CS01 | Confirmation statement made on 1 November 2020 with no updates | |
20 Mar 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Nov 2019 | CS01 | Confirmation statement made on 1 November 2019 with no updates | |
08 Nov 2019 | TM01 | Termination of appointment of Nathanael Bax as a director on 24 October 2019 | |
08 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
12 Nov 2018 | CS01 | Confirmation statement made on 1 November 2018 with no updates | |
12 Nov 2018 | CH01 | Director's details changed for Mr Nathanael Bax on 12 November 2018 | |
24 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 1 November 2017 with no updates | |
29 Nov 2017 | PSC04 | Change of details for Mr Nathanael Bax as a person with significant control on 29 November 2017 | |
29 Nov 2017 | CH01 | Director's details changed for Mr Nathanael Bax on 27 November 2017 | |
29 Nov 2017 | AD01 | Registered office address changed from Basepoint Business Centre Shearway Road Shearway Buisness Park Folkestone Kent CT19 4RH United Kingdom to Castle House Castle Hill Avenue Folkestone Kent CT20 2TQ on 29 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Nathanael Bax on 27 November 2017 | |
27 Nov 2017 | CH01 | Director's details changed for Mr Jochanan Bax on 27 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Nathanael Bax as a person with significant control on 14 November 2017 | |
27 Nov 2017 | PSC01 | Notification of Jochanan Bax as a person with significant control on 14 November 2017 | |
27 Nov 2017 | PSC02 | Notification of C.I.B. Holding B.V. as a person with significant control on 14 November 2017 | |
27 Nov 2017 | PSC02 | Notification of Blist Holding B.V. as a person with significant control on 14 November 2017 |