Advanced company searchLink opens in new window

BAKUR LIMITED

Company number 10456836

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)
01 May 2024 CS01 Confirmation statement made on 10 September 2023 with updates
16 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
12 Jan 2023 AD01 Registered office address changed from 88-92 High Street Wealdstone Harrow HA3 7AH United Kingdom to Kimberley House 31 Burnt Oak Broadway Edgware Greater London HA8 5LD on 12 January 2023
17 Oct 2022 CS01 Confirmation statement made on 10 September 2022 with updates
26 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
24 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
14 Sep 2021 CS01 Confirmation statement made on 10 September 2021 with updates
12 Oct 2020 AA Total exemption full accounts made up to 31 March 2020
11 Sep 2020 CS01 Confirmation statement made on 10 September 2020 with updates
11 Feb 2020 MR01 Registration of charge 104568360001, created on 7 February 2020
28 Oct 2019 CS01 Confirmation statement made on 10 September 2019 with no updates
18 Jun 2019 AA Unaudited abridged accounts made up to 31 March 2019
08 May 2019 CH01 Director's details changed for Mr Yusuf Cagin on 3 May 2019
08 May 2019 PSC04 Change of details for Mr Yusuf Cagin as a person with significant control on 3 May 2019
05 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 March 2018
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
17 Oct 2017 CS01 Confirmation statement made on 1 November 2016 with updates
16 Oct 2017 PSC04 Change of details for Mr Memik Cagin as a person with significant control on 6 April 2017
16 Oct 2017 PSC04 Change of details for Mr Yusuf Cagin as a person with significant control on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Memik Cagin on 6 April 2017
06 Apr 2017 CH01 Director's details changed for Mr Yusuf Cagin on 6 April 2017
20 Jan 2017 AA01 Current accounting period extended from 30 November 2017 to 31 March 2018
01 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-11-01
  • GBP 100