Advanced company searchLink opens in new window

BAYSTAR ENTERPRISE LIMITED

Company number 06571574

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)
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
27 Sep 2023 AD01 Registered office address changed from 17 Carlisle Street London W1D 3BU England to 19 the Circle Queen Elizabeth Street London SE1 2JE on 27 September 2023
15 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with updates
21 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with updates
31 Jan 2023 AA Micro company accounts made up to 30 April 2022
27 Sep 2022 PSC04 Change of details for Mr Amadio Capoferri as a person with significant control on 23 September 2022
26 Aug 2022 PSC07 Cessation of Susan Tanya Lisette Reilly as a person with significant control on 25 August 2022
26 Aug 2022 PSC01 Notification of Amadio Capoferri as a person with significant control on 25 August 2022
03 May 2022 PSC07 Cessation of Amadio Capoferri Bugatti as a person with significant control on 11 March 2022
21 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
14 Mar 2022 PSC01 Notification of Susan Tanya Lisette Reilly as a person with significant control on 11 March 2022
14 Mar 2022 PSC07 Cessation of Camms Investments Sa as a person with significant control on 11 March 2022
11 Mar 2022 AP01 Appointment of Mrs Amy Elizabeth Chater as a director on 10 March 2022
04 Mar 2022 AD01 Registered office address changed from 10 Philpot Lane First Floor London EC3M 8AA England to 17 Carlisle Street London W1D 3BU on 4 March 2022
28 Jan 2022 AA Micro company accounts made up to 30 April 2021
26 Oct 2021 TM01 Termination of appointment of Edwardson Parker Associates Ltd as a director on 25 October 2021
14 Sep 2021 AP02 Appointment of Edwardson Parker Associates Ltd as a director on 10 September 2021
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
09 Feb 2021 AA Micro company accounts made up to 30 April 2020
27 Nov 2020 TM01 Termination of appointment of Nancy Bennett as a director on 25 November 2020
27 Nov 2020 AP01 Appointment of Mr Roy Tolfts as a director on 25 November 2020
11 Sep 2020 TM01 Termination of appointment of Francesco Ippolito as a director on 11 September 2020
05 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
28 Jan 2020 AA Micro company accounts made up to 30 April 2019
03 Dec 2019 AD01 Registered office address changed from 22 Eastcheap 2nd Floor London EC3M 1EU to 10 Philpot Lane First Floor London EC3M 8AA on 3 December 2019