Advanced company searchLink opens in new window

BAOTREE LTD

Company number 12539971

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)
16 Jul 2024 AA Micro company accounts made up to 31 March 2024
03 Apr 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
05 Jul 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 PSC04 Change of details for Mr Dimitris Syrris as a person with significant control on 3 April 2023
04 Apr 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
04 Apr 2023 PSC07 Cessation of Skye Aspden as a person with significant control on 3 April 2023
03 Oct 2022 AP01 Appointment of Ms Victoria Jayne Taylor as a director on 3 October 2022
26 Jul 2022 AA Micro company accounts made up to 31 March 2022
15 Jul 2022 AD01 Registered office address changed from 29 Munster Road London SW6 4ER England to C/O the Accountancy Partnership Suite 5, 5th Floor, City Reach 5 Greenwich View Place London E14 9NN on 15 July 2022
15 Apr 2022 CS01 Confirmation statement made on 30 March 2022 with updates
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subscription agreement 25/01/2022
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 MA Memorandum and Articles of Association
11 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision 04/02/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2022 SH02 Sub-division of shares on 4 February 2022
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 25 February 2022
  • GBP 104.068
13 Oct 2021 AA Micro company accounts made up to 31 March 2021
04 Aug 2021 PSC04 Change of details for Mr Dimitris Syrris as a person with significant control on 4 August 2021
04 Aug 2021 PSC01 Notification of Skye Aspden as a person with significant control on 4 August 2021
04 Aug 2021 SH01 Statement of capital following an allotment of shares on 30 July 2021
  • GBP 50
23 Jul 2021 CH01 Director's details changed for Mr Michael Lenn Simpson on 21 July 2021
21 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
14 May 2020 AP01 Appointment of Mr Skye Aspden as a director on 7 May 2020
14 May 2020 AP01 Appointment of Mr Michael Lenn Simpson as a director on 7 May 2020
31 Mar 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-03-31
  • GBP 100