Advanced company searchLink opens in new window

BAX INTERACTION LIMITED

Company number 05635647

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)
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
17 Aug 2023 CS01 Confirmation statement made on 15 August 2023 with no updates
23 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
23 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
16 Aug 2021 CS01 Confirmation statement made on 15 August 2021 with no updates
16 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
17 Aug 2020 CS01 Confirmation statement made on 15 August 2020 with no updates
20 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
15 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with no updates
29 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with no updates
12 Oct 2017 CH01 Director's details changed for Mrs Fiona Jane Bax on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from St John’S Innovation Centre Cowley Road Cambridge CB4 0WS England to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 12 October 2017
12 Oct 2017 CH01 Director's details changed for Mr Steven Paul Bax on 12 October 2017
12 Oct 2017 AD01 Registered office address changed from 120 the Rowans Milton Cambridge CB24 6YX to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on 12 October 2017
28 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
04 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
18 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
15 Aug 2016 SH01 Statement of capital following an allotment of shares on 15 August 2016
  • GBP 1
18 Feb 2016 TM02 Termination of appointment of Gerard Sampson Grainger as a secretary on 1 February 2016
24 Nov 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1
24 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
20 Aug 2015 AP01 Appointment of Mrs Fiona Jane Bax as a director on 20 August 2015