Advanced company searchLink opens in new window

BAYLEE SUTTON LIMITED

Company number 12153992

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)
21 May 2024 AA Micro company accounts made up to 31 August 2023
02 Feb 2024 AD01 Registered office address changed from 27 Addington Drive London N12 0PH England to 14 Lambert Road London N12 9ES on 2 February 2024
02 Feb 2024 PSC04 Change of details for Mr Haroon Afzal Khan as a person with significant control on 2 February 2024
03 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
19 Apr 2023 AAMD Amended micro company accounts made up to 31 August 2021
29 Mar 2023 AA Micro company accounts made up to 31 August 2022
27 Oct 2022 CS01 Confirmation statement made on 27 October 2022 with no updates
07 Dec 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 August 2021
12 May 2021 AA Accounts for a dormant company made up to 31 August 2020
28 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
09 Oct 2020 AD01 Registered office address changed from 2nd Floor Elizabeth House 54-58 High Street London England HA8 7EJ United Kingdom to 27 Addington Drive London N12 0PH on 9 October 2020
11 Sep 2020 PSC07 Cessation of Md Ariful Haque as a person with significant control on 7 January 2020
27 Aug 2020 AD01 Registered office address changed from 9 Belswains Green Hemel Hempstead HP3 9PL England to 2nd Floor Elizabeth House 54-58 High Street London England HA8 7EJ on 27 August 2020
18 Aug 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
18 Aug 2020 PSC01 Notification of Haroon Afzal Khan as a person with significant control on 7 January 2020
18 Aug 2020 TM01 Termination of appointment of Md Ariful Haque as a director on 7 January 2020
18 Aug 2020 AP01 Appointment of Mr Haroon Afzal Khan as a director on 7 January 2020
02 Mar 2020 AD01 Registered office address changed from 8 Gordon Close St. Albans AL1 5RQ England to 9 Belswains Green Hemel Hempstead HP3 9PL on 2 March 2020
24 Oct 2019 PSC01 Notification of Md Ariful Haque as a person with significant control on 18 October 2019
24 Oct 2019 AP01 Appointment of Md Ariful Haque as a director on 18 October 2019
24 Oct 2019 PSC07 Cessation of Roxanne Montgomery as a person with significant control on 18 October 2019
24 Oct 2019 TM01 Termination of appointment of Roxanne Montgomery as a director on 18 October 2019
24 Oct 2019 AD01 Registered office address changed from 57 Lemsford Road St. Albans AL1 3PD England to 8 Gordon Close St. Albans AL1 5RQ on 24 October 2019
13 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted