Advanced company searchLink opens in new window

BAZALT UK LIMITED

Company number 13539231

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 Mar 2024 AA Accounts for a dormant company made up to 31 July 2023
29 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
06 Mar 2023 AD01 Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 6 March 2023
20 Jan 2023 AD01 Registered office address changed from 7 Battersea Square London SW11 3RA England to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 20 January 2023
20 Jan 2023 AP01 Appointment of Mr Richard Murdo Scott as a director on 20 January 2023
04 Jan 2023 AP01 Appointment of Mr Peter Joseph Power-Hynes as a director on 4 January 2023
04 Jan 2023 PSC01 Notification of Peter Joseph Power-Hynes as a person with significant control on 4 January 2023
04 Jan 2023 TM01 Termination of appointment of Richard Murdo Scott as a director on 4 January 2023
04 Jan 2023 TM02 Termination of appointment of John William Meredith as a secretary on 4 January 2023
04 Jan 2023 PSC07 Cessation of Richard Murdo Scott as a person with significant control on 4 January 2023
04 Jan 2023 AD01 Registered office address changed from Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ England to 7 Battersea Square London SW11 3RA on 4 January 2023
03 Jan 2023 PSC01 Notification of Richard Murdo Scott as a person with significant control on 13 December 2022
17 Dec 2022 PSC07 Cessation of Peter Joseph Power-Hynes as a person with significant control on 29 November 2022
17 Dec 2022 AP03 Appointment of Mr John William Meredith as a secretary on 29 November 2022
17 Dec 2022 TM01 Termination of appointment of Peter Joseph Power-Hynes as a director on 29 November 2022
17 Dec 2022 AD01 Registered office address changed from 7 Battersea Square Battersea London SW11 3RA United Kingdom to Flat 17, St Vincent Court the Strand Brighton Marina Village Brighton BN2 5XJ on 17 December 2022
13 Sep 2022 AA Accounts for a dormant company made up to 31 July 2022
13 Sep 2022 AP01 Appointment of Mr Stanislaw Aleksander Rokicki as a director on 9 September 2022
13 Sep 2022 AP01 Appointment of Mr Richard Murdo Scott as a director on 9 September 2022
27 Jul 2022 PSC04 Change of details for Mr Peter Joseph Power-Hynes as a person with significant control on 27 July 2022
27 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with updates
04 May 2022 PSC01 Notification of Peter Joseph Power-Hynes as a person with significant control on 30 April 2022
04 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
04 May 2022 AP01 Appointment of Mr Peter Joseph Power-Hynes as a director on 30 April 2022
04 May 2022 TM01 Termination of appointment of Andrew John Adams as a director on 30 April 2022