Advanced company searchLink opens in new window

BXA GROUP LTD.

Company number 05415458

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)
09 Jan 2024 AA Total exemption full accounts made up to 31 August 2023
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with updates
10 Oct 2023 PSC01 Notification of Karel Bauer as a person with significant control on 10 October 2023
10 Oct 2023 PSC07 Cessation of Cg Invest Ltd. as a person with significant control on 10 October 2023
21 Sep 2023 CH01 Director's details changed for David Bauer on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 167-169 Great Portland Street 5th Floor London W1W 5PF on 21 September 2023
14 Jun 2023 CH01 Director's details changed for Karel Bauer on 14 June 2023
14 Jun 2023 AD01 Registered office address changed from 68 Bedford Road Reading RG1 7HR England to 124 City Road London EC1V 2NX on 14 June 2023
14 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
28 Dec 2022 AD01 Registered office address changed from 7 Firmstone Close Lower Earley Reading RG6 4JS England to 68 Bedford Road Reading RG1 7HR on 28 December 2022
28 Nov 2022 AA Total exemption full accounts made up to 31 August 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
21 Jan 2022 AA Total exemption full accounts made up to 31 August 2021
13 Oct 2021 AP01 Appointment of David Bauer as a director on 13 October 2021
13 Oct 2021 TM01 Termination of appointment of Monika Jesetova as a director on 13 October 2021
17 Aug 2021 AD01 Registered office address changed from 72 Great Suffolk Street London SE1 0BL England to 7 Firmstone Close Lower Earley Reading RG6 4JS on 17 August 2021
11 Aug 2021 AA Unaudited abridged accounts made up to 31 August 2020
11 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
31 May 2020 AA Unaudited abridged accounts made up to 31 August 2019
08 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with updates
31 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
31 May 2018 AA Unaudited abridged accounts made up to 31 August 2017