Advanced company searchLink opens in new window

BAYES ALPHA LIMITED

Company number 12871142

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)
26 Apr 2024 CS01 Confirmation statement made on 9 September 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
06 Apr 2023 AA Total exemption full accounts made up to 31 December 2021
14 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
26 Sep 2022 AP01 Appointment of Stephen Gerry as a director on 1 June 2022
22 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with no updates
03 May 2022 AD01 Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom to Mazars 30 Old Bailey London EC4M 7AU on 3 May 2022
16 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2021 CS01 Confirmation statement made on 9 September 2021 with updates
29 Jan 2021 TM01 Termination of appointment of Stephen Gerry as a director on 28 January 2021
29 Jan 2021 AP01 Appointment of Roy Bernhard as a director on 28 January 2021
24 Nov 2020 PSC07 Cessation of Ron Tarter as a person with significant control on 16 November 2020
23 Nov 2020 PSC04 Change of details for Roy Bernhard as a person with significant control on 16 November 2020
23 Nov 2020 SH02 Sub-division of shares on 16 November 2020
23 Nov 2020 MA Memorandum and Articles of Association
23 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division of shares 16/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Nov 2020 SH10 Particulars of variation of rights attached to shares
23 Nov 2020 SH08 Change of share class name or designation
12 Nov 2020 SH20 Statement by Directors
12 Nov 2020 SH19 Statement of capital on 12 November 2020
  • GBP 30
12 Nov 2020 CAP-SS Solvency Statement dated 02/11/20
12 Nov 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2020 AA01 Current accounting period shortened from 30 September 2021 to 31 December 2020
10 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-10
  • GBP 10,000