Advanced company searchLink opens in new window

BAIA BAIA BREAKFAST LTD

Company number 12027201

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)
31 Dec 2023 AD01 Registered office address changed from 5 Borthwick Road Flat 3 Bournemouth Dorset BH1 4ER England to 5 Borthwick Road Flat 3 Bournemouth Dorset BH1 4ER on 31 December 2023
31 Dec 2023 AD01 Registered office address changed from 5 Flat 3, Borthwick Road Bournemouth Dorset BH1 4ER United Kingdom to 5 Borthwick Road Flat 3 Bournemouth Dorset BH1 4ER on 31 December 2023
31 Dec 2023 AD01 Registered office address changed from 5 Flat 3, 5 Borthwick Road Bournemouth Dorset BH1 4ER United Kingdom to 5 Flat 3, Borthwick Road Bournemouth Dorset BH1 4ER on 31 December 2023
31 Dec 2023 AD01 Registered office address changed from 413 Wimborne Road Bournemouth BH9 2AJ England to 5 Flat 3, 5 Borthwick Road Bournemouth Dorset BH1 4ER on 31 December 2023
11 Jun 2023 AP01 Appointment of Mr Antonino D'asaro as a director on 1 June 2023
11 Jun 2023 PSC04 Change of details for Mr Shmuel Dov Benzion as a person with significant control on 1 June 2023
11 Jun 2023 PSC01 Notification of Antonino D'asaro as a person with significant control on 1 June 2023
01 Jun 2023 AA Micro company accounts made up to 31 May 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with updates
22 May 2023 AD01 Registered office address changed from 5 Borthwick Road Flat 3 Bournemouth BH1 4ER England to 413 Wimborne Road Bournemouth BH9 2AJ on 22 May 2023
22 May 2023 CERTNM Company name changed insalsa LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
05 Nov 2022 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
15 Feb 2022 TM01 Termination of appointment of Monica Alexandra Misle Veronelli as a director on 14 February 2022
12 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
01 Jun 2021 AA Micro company accounts made up to 31 May 2021
01 Jun 2021 PSC07 Cessation of Monica Alexandra Misle Veronelli as a person with significant control on 31 May 2021
01 Jun 2021 PSC01 Notification of Shmuel Dov Benzion as a person with significant control on 31 May 2021
01 Jun 2021 AP01 Appointment of Mr Shmuel Dov Benzion as a director on 31 May 2021
26 May 2021 AD01 Registered office address changed from 30 Chatsworth Road Bournemouth BH8 8SW England to 5 Borthwick Road Flat 3 Bournemouth BH1 4ER on 26 May 2021
20 Apr 2021 AA Micro company accounts made up to 31 May 2020
18 Apr 2021 AD01 Registered office address changed from 218 Holdenhurst Road Bournemouth BH8 8AX England to 30 Chatsworth Road Bournemouth BH8 8SW on 18 April 2021
18 Apr 2021 AP03 Appointment of Mr Shmuel Dov Benzion as a secretary on 18 April 2021
26 Jul 2020 PSC04 Change of details for Ms Monica Alexandra Misle Veronelli as a person with significant control on 24 July 2020
26 Jul 2020 TM01 Termination of appointment of Antonino Pio D'asaro as a director on 24 July 2020